Search icon

SWC CONSTRUCTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SWC CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWC CONSTRUCTION, INCORPORATED 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: 11 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: P02000017063
FEI/EIN Number 030399875

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

Address: 2954 HIGHWAY 77, CHIPLEY, FL, 32428
Mail Address: 2954 HIGHWAY 77, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUETTLER SUSAN THARP President 2954 HIGHWAY 77, CHIPLEY, FL, 32428
GUETTLER SUSAN THARP Secretary 2954 HIGHWAY 77, CHIPLEY, FL, 32428
GUETTLER SUSAN THARP Treasurer 2954 HIGHWAY 77, CHIPLEY, FL, 32428
GUETTLER SUSAN THARP Director 2954 HIGHWAY 77, CHIPLEY, FL, 32428
GUETTLER WALTER JAMES Vice President 2954 HIGHWAY 77, CHIPLEY, FL, 32428
GUETTLER SUSAN THARP Agent 2954 HIGHWAY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 GUETTLER, SUSAN THARP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State