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 |
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 |
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 | - | - |
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 |
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