Search icon

SW NATO, INC.

Company Details

Entity Name: SW NATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000096277
FEI/EIN Number 590805005
Mail Address: PO BOX 1418, SARASOTA, FL, 34230
Address: 2015 S TUTTLE AVE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GENSMER TIMOTHY W Agent 2831 RINGLING BLVD, SARASOTA, FL, 34237

President

Name Role Address
SEGER CHRISTOPHER E President 3336 PLANTATION DR, SARASOTA, FL, 34231

Director

Name Role Address
SEGER CHRISTOPHER E Director 3336 PLANTATION DR, SARASOTA, FL, 34231
SEGER THEODORE A Director 3852 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
SEGER THEODORE A Vice President 3852 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
GIBSON ANDREA Secretary 6993 COUNTRY LAKE CIRCLE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2015 S TUTTLE AVE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2008-03-07 2015 S TUTTLE AVE, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2007-04-02 GENSMER, TIMOTHY WPA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 2831 RINGLING BLVD, 202A, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-11-17
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State