Search icon

J. J. SWARTZ CO.

Branch

Company Details

Entity Name: J. J. SWARTZ CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Branch of: J. J. SWARTZ CO., ILLINOIS (Company Number CORP_52356156)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F98000005915
FEI/EIN Number 371096549
Address: 2120 N. OAKLAND AVE, DECATUR, IL, 62526
Mail Address: 2120 N. OAKLAND AVE, DECATUR, IL, 62526
Place of Formation: ILLINOIS

Agent

Name Role Address
TUCKER E. G Agent 950 N. COLLIER BLVD. STE. 204, MARCO ISLAND, FL, 34145

President

Name Role Address
SWARTZ THOMAS E President 2120 N. OAKLAND AVE, DECATUR, IL, 62526

Chairman

Name Role Address
SWARTZ THOMAS E Chairman 2120 N. OAKLAND AVE, DECATUR, IL, 62526

Treasurer

Name Role Address
SWARTZ THOMAS E Treasurer 2120 N. OAKLAND AVE, DECATUR, IL, 62526

VVC

Name Role Address
SWARTZ DONNA K VVC 1031 W. MOUND RD., DECATUR, IL, 62526

Secretary

Name Role Address
SWARTZ BRAD T Secretary 2120 N. OAKLAND AVE., DECATUR, IL, 62526

Director

Name Role Address
KLEIN KENNETH Director 1660-J E. 71ST ST., TULSA, OK, 74136

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State