Entity Name: | SWEARINGEN & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEARINGEN & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | J19265 |
FEI/EIN Number |
592790476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL, 33409, US |
Mail Address: | P.O. BOX 16621, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEARINGEN JOHN C | Director | 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL, 33409 |
SWEARINGEN JOHN C | President | 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL, 33409 |
SWEARINGEN JOHN C | Treasurer | 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL, 33409 |
SWEARINGEN JOHN C | Secretary | 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL, 33409 |
SWEARINGEN JOHN C | Agent | 1800 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | SWEARINGEN, JOHN C | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL 33409 | - |
NAME CHANGE AMENDMENT | 1992-01-13 | SWEARINGEN & ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALENTINE EVELYN GE VS SWEARINGEN & ASSOCIATES, INC., THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC., RODOLPHUS JACKSON, DECEASED, SHARON D. CARTER AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT | 5D2021-0262 | 2021-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Valentine Evelyn Ge |
Role | Appellant |
Status | Active |
Representations | David N. Glassman |
Name | Rodolphus Jackson, Deceased |
Role | Appellee |
Status | Active |
Name | Sharon D. Carter |
Role | Appellee |
Status | Active |
Name | Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | SWEARINGEN & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | John Forney Rudy, III, Bruce Hornstein, John L. DI Maso, Michael Rodriguez Reedman, Erik F. Whynot |
Name | THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Evellen H. Jewett |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-01-29 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FILED 11/5/20 |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORDS- IB FILED 7/27/20; AB 9/25/20; RB 11/5/20. OA REQUEST 12/14/20 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/15/20 |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2015-CA-022549-X |
Parties
Name | SWEARINGEN & ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Farrar |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Adam P. Hartley |
Name | HON. JOHN M. HARRIS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SWEARINGEN & ASSOCIATES, INC. |
Docket Date | 2016-04-27 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-04-06 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AE ADAM P. HARTLEY 0052211 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ MED TO 4/5 |
Docket Date | 2016-03-29 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time ~ JOINT; AE ADAM P. HARTLEY 0052211 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-03-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MICHAEL FARRAR 634921 |
On Behalf Of | SWEARINGEN & ASSOCIATES, INC. |
Docket Date | 2016-03-04 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-02-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/8/16 |
On Behalf Of | SWEARINGEN & ASSOCIATES, INC. |
Docket Date | 2016-02-10 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
Dom/For AR | 2011-05-27 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State