Search icon

SWIFT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SWIFT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIFT INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 1990 (35 years ago)
Document Number: L43310
FEI/EIN Number 650173967

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

Address: 900 STINSON WAY, WEST PALM BEACH, FL, 33411-8706
Mail Address: 900 STINSON WAY, WEST PALM BEACH, FL, 33411-8706
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT H R President 900 STINSON WAY, WEST PALM BEACH, FL, 33411
SWIFT H R Chief Executive Officer 900 STINSON WAY, WEST PALM BEACH, FL, 33411
SWIFT H R Agent 900 STINSON WAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073442 FLORIDA FIXTURE RENTALS ACTIVE 2014-07-16 2029-12-31 - 900 STINSON WAY, WEST PALM BEACH, FL, 33411
G14000029760 F1 TRANSPORTATION ACTIVE 2014-03-24 2029-12-31 - 900 STINSON WAY, WEST PALM BEACH, FL, 33411
G14000027360 FANTASTIC FINISHES OF PALM BEACH, INC ACTIVE 2014-03-17 2029-12-31 - 900 STINSON WAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 900 STINSON WAY, WEST PALM BEACH, FL 33411-8706 -
CHANGE OF MAILING ADDRESS 2009-01-19 900 STINSON WAY, WEST PALM BEACH, FL 33411-8706 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 900 STINSON WAY, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 1993-06-10 SWIFT, H R -

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS SWIFT INVESTMENTS, INC. d/b/a FANTASTIC FINISHES OF PALM BEACH a/a/o MELISSA PARKS 4D2017-3445 2017-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016AP900182

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015SC000877

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kevin David Franz, Kansas R. Gooden
Name FANTASTIC FINISHES OF PALM BEACH
Role Respondent
Status Active
Name MELISSA PARKS LLC
Role Respondent
Status Active
Name SWIFT INVESTMENTS, INC.
Role Respondent
Status Active
Representations Scott James Edwards, MARTIN MENAN
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent's January 17, 2018 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 7, 2017 petition for writ of certiorari is denied.WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWIFT INVESTMENTS, INC.
Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITON FOR WRIT OF CERTIORARI
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Allstate Fire and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572327105 2020-04-10 0455 PPP 900 STINSON WAY, WEST PALM BEACH, FL, 33411-3706
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305200
Loan Approval Amount (current) 305200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-3706
Project Congressional District FL-20
Number of Employees 22
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306988.81
Forgiveness Paid Date 2020-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State