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 |
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 |
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 | - | - |
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