Search icon

SWINARSKI & COMPANY, P.A.

Company Details

Entity Name: SWINARSKI & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 1995 (29 years ago)
Document Number: G88696
FEI/EIN Number 59-2373749
Address: 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406
Mail Address: 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWINARSKI, DONALD Agent 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406

President

Name Role Address
SWINARSKI, DONALD President 1860 Forest Hill Blvd, Suite 104 West Palm Beach, FL 33406

Secretary

Name Role Address
SWINARSKI, SHERRY Secretary 1860 Forest Hill Blvd, Suite 104 West Palm Beach, FL 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128510 ACTION TAX EXPIRED 2009-06-29 2014-12-31 No data 2311 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2017-01-08 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2011-01-03 SWINARSKI, DONALD No data
NAME CHANGE AMENDMENT 1995-11-16 SWINARSKI & COMPANY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-03-21
Off/Dir Resignation 2021-02-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State