Search icon

SWETVET, INC. - Florida Company Profile

Company Details

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

SWETVET, 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: P01000013203
FEI/EIN Number 593703795

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

Address: 461 Valley Stream Dr., Geneva, FL, 32732, US
Mail Address: 461 Valley Stream Dr, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETNAM DR. J. SCOTT President 461 Valley Stream Dr., Geneva, FL, 32732
SWETNAM MELISSA MARIE Director 461 Valley Stream Dr., Geneva, FL, 32732
SWETNAM J.SCOTT Dr. Agent 461 Valley Stream Dr., Geneva, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 461 Valley Stream Dr., Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 461 Valley Stream Dr., Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2016-11-28 461 Valley Stream Dr., Geneva, FL 32732 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 SWETNAM, J.SCOTT, Dr. -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State