Search icon

SWISS BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SWISS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWISS BUILDERS, 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: 30 Aug 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L12326
FEI/EIN Number 650145726

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

Address: 1331 N.W. 43RD AVENUE, LAUDERHILL, FL, 33313
Mail Address: 1331 N.W. 43RD AVENUE, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAJNIC, WALTER President 1331 N.W. 43RD AVENUE, LAUDERHILL, FL
STRAJNIC, WALTER Director 1331 N.W. 43RD AVENUE, LAUDERHILL, FL
KUNZ, EDWIN Vice President 1311 N.W. 43RD AVENUE, LAUDERHILL, FL
KUNZ, EDWIN Director 1311 N.W. 43RD AVENUE, LAUDERHILL, FL
STRAJNIC, ROSEMARY Secretary 1331 N.W. 43RD AVENUE, LAUDERHILL, FL
STRAJNIC, ROSEMARY Treasurer 1331 N.W. 43RD AVENUE, LAUDERHILL, FL
STRAJNIC, ROSEMARY Director 1331 N.W. 43RD AVENUE, LAUDERHILL, FL
STRAHJNIC, WALTER Agent 1331 N.W. 43RD AVENUE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State