Search icon

SWINT MFG. & SALES, INC.

Branch

Company Details

Entity Name: SWINT MFG. & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Branch of: SWINT MFG. & SALES, INC., ILLINOIS (Company Number CORP_65997711)
Date of dissolution: 19 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: F08000003539
FEI/EIN Number 262278822
Address: 7222 Potts Rd, Riverview, FL, 33569, US
Mail Address: 7222 POTTS RD., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: ILLINOIS

President

Name Role Address
SWINT MARY CAROL President 20 Lochbrook Lane, INVERNESS, 60010

Vice President

Name Role Address
Swint Michael G Vice President 7222 Potts Rd., Riverview, FL, 33569

Secretary

Name Role Address
Swint MICHAEL G Secretary 7222 Potts Rd, Riverview, FL, 33569

Treasurer

Name Role Address
Swint MICHAEL G Treasurer 7222 Potts Rd, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017573 5 ALARM SECURITY EXPIRED 2019-02-04 2024-12-31 No data 7222 POTTS RD, RIVERVIEW, FL, 33569
G12000104246 HCP SECURITY EXPIRED 2012-10-22 2017-12-31 No data P.O. BOX 152536, TAMPA, FL, 33684
G08226900156 HOME & COMMERCIAL PROTECTIVE SERVICE EXPIRED 2008-08-13 2013-12-31 No data 3706 W. IDLEWILD AVE., SUITE 503, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-19 No data No data
CHANGE OF MAILING ADDRESS 2020-12-19 7222 Potts Rd, Riverview, FL 33569 No data
REGISTERED AGENT CHANGED 2020-12-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7222 Potts Rd, Riverview, FL 33569 No data
REINSTATEMENT 2010-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513382 TERMINATED 1000000542257 HILLSBOROU 2013-09-23 2033-10-03 $ 13,002.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000972415 TERMINATED 1000000507029 HILLSBOROU 2013-05-16 2033-05-22 $ 1,029.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
WITHDRAWAL 2020-12-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State