Search icon

S & W SUPPLY, INC.

Company Details

Entity Name: S & W SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P00000091556
FEI/EIN Number 59-3671695
Address: 3957 DUNDEE RD, WINTER HAVEN, FL 33881
Mail Address: 3957 DUNDEE RD, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, TIMOTHY M Agent 3957 DUNDEE RD., WINTER HAVEN, FL 33884

President

Name Role Address
WILLIAMS, TIM President 3957 DUNDEE RD., WINTER HAVEN, FL 33884

Director

Name Role Address
WILLIAMS, TIM Director 3957 DUNDEE RD., WINTER HAVEN, FL 33884

Treasurer

Name Role Address
Williams, Jake Treasurer 3957 DUNDEE RD., WINTER HAVEN, FL 33884

Vice President

Name Role Address
Williams, Tina Vice President 3957 Dundee Rd, Winter Haven, FL 33884

Secretary

Name Role Address
Williams, Stefanie Secretary 3957 Dundee Rd, Winte Haven, FL 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122636 S & W DESIGN STUDIO ACTIVE 2016-11-11 2026-12-31 No data 10 LAKE HAMILTON BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-24 3957 DUNDEE RD, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 3957 DUNDEE RD, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2013-02-07 WILLIAMS, TIMOTHY M No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 3957 DUNDEE RD., WINTER HAVEN, FL 33884 No data
PENDING REINSTATEMENT 2012-06-29 No data No data
REINSTATEMENT 2012-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State