Search icon

SWS CONSULTING, INC.

Company Details

Entity Name: SWS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2007 (18 years ago)
Document Number: P03000049703
FEI/EIN Number 141883045
Address: 4321 Baywood Drive, Lynn Haven, FL, 32444, US
Mail Address: 4321 Baywood Drive, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
STONE SAM W Agent 4321 Baywood Drive, Lynn Haven, FL, 32444

President

Name Role Address
STONE SAM W President 4321 Baywood Drive, Lynn Haven, FL, 32444

Vice President

Name Role Address
Stone Heather V Vice President 4321 Baywood Drive, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050074 SWS CONTRACTING SERVICES ACTIVE 2023-04-20 2028-12-31 No data 4321 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444
G08093700062 SWS CONSTRUCTION SERVICES EXPIRED 2008-04-02 2013-12-31 No data 2412 SAINT ANDREW BLVD. #22, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 4321 Baywood Drive, Lynn Haven, FL 32444 No data
CHANGE OF MAILING ADDRESS 2015-02-23 4321 Baywood Drive, Lynn Haven, FL 32444 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4321 Baywood Drive, Lynn Haven, FL 32444 No data
CANCEL ADM DISS/REV 2007-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-25 STONE, SAM W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State