Search icon

SWANSON AND SON, INC. - Florida Company Profile

Company Details

Entity Name: SWANSON AND SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWANSON AND SON, 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: 04 Sep 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J31628
FEI/EIN Number 592729498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10720 PARK BOULEVARD, SEMINOLE, FL, 33772
Mail Address: 10720 PARK BOULEVARD, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON JON P President 2739 9TH STREET NORTH, ST PETERSBURG, FL, 337042721
HOLMGREN MYRON Director 3042 TALL PINE DRIVE, SAFETY HARBOR, FL, 34695
GODDARD FRANK W Agent 2959 FIRST AVENUE NORTH, ST PETERSBURG, FL, 337333576
SWANSON JON P Director 2739 9TH STREET NORTH, ST PETERSBURG, FL, 337042721
HOLMGREN MYRON Secretary 3042 TALL PINE DRIVE, SAFETY HARBOR, FL, 34695
HOLMGREN MYRON Treasurer 3042 TALL PINE DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-10-26 10720 PARK BOULEVARD, SEMINOLE, FL 33772 -
REINSTATEMENT 2001-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-26 10720 PARK BOULEVARD, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 2001-07-02 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000011058 LAPSED SCO-02-12986 ORANGE COUNTY COURT 2002-12-31 2008-02-03 $2,050.92 DADE PAPER & BAG, CO., 6918 PRESIDENTS DR, ORLANDO FL 32809

Documents

Name Date
REINSTATEMENT 2002-12-06
REINSTATEMENT 2001-10-26
Amended and Restated Articles 2001-07-02
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State