Search icon

SWEARINGEN & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CC-016136-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000018-A-O

Parties

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
SWEARINGEN & ASSOCIATES, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES, INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-R1 5D2016-0442 2016-02-10 Closed
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

Documents

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