Entity Name: | SWISH CAPITAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | F15000002680 |
FEI/EIN Number |
112975713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 CHARLES LINDBERGH BLVD, #200, UNIONDALE, NY, 11553 |
Mail Address: | 70 CHARLES LINDBERGH BLVD, #200, UNIONDALE, NY, 11553 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
CLIFFORD CHRISTOPHER | President | 25 PINE DR, WOODBURY, NY, 11797 |
RIDDLE RYAN | Vice President | 571 CARLE ROAD, WESTBURY, NY, 11590 |
WATANASUPARP ACE | Director | 695 MERRICK AVE UNIT 634, WESTBURY, NY, 11590 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019896 | SWISH CAPITAL | ACTIVE | 2023-02-10 | 2028-12-31 | - | 70 CHARLES LINDBERGH BLVD #200, UNIONDALE, NY, 11553 |
G16000119376 | NEW COASTAL MORTGAGE | EXPIRED | 2016-11-03 | 2021-12-31 | - | 1065 OLD COUNTRY RD, STE 205A, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 155 Office Plaza Drive, 1st Floor, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | PARACORP INCORPORATED | - |
NAME CHANGE AMENDMENT | 2023-01-25 | SWISH CAPITAL INC | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 70 CHARLES LINDBERGH BLVD, #200, UNIONDALE, NY 11553 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 70 CHARLES LINDBERGH BLVD, #200, UNIONDALE, NY 11553 | - |
REINSTATEMENT | 2023-01-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
Reinstatement | 2023-01-25 |
Name Change | 2023-01-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Foreign Profit | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State