Search icon

SWISHER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SWISHER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWISHER & COMPANY, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000153916
FEI/EIN Number 200489990

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

Address: 1001 KINGS AVE, JACKSONVILLE, FL, 32207
Mail Address: 1001 KINGS AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER GEORGE W President 1001 KINGS AVE, JACKSONVILLE, FL, 32207
SWISHER GEORGE W Treasurer 1001 KINGS AVE, JACKSONVILLE, FL, 32207
SWISHER GEORGE W Secretary 1001 KINGS AVE, JACKSONVILLE, FL, 32207
JOEL CHAMBERLAIN CPA Agent 2950 HALCYON LANE SUITE @606, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900050 SWISHER BURGOS, INC. EXPIRED 2007-12-31 2012-12-31 - 1001 KINGS AVENUE, FLOOR #2, JACKSONVILLE, FL, 32207, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2950 HALCYON LANE SUITE @606, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-04-30 JOEL CHAMBERLAIN CPA -
AMENDMENT AND NAME CHANGE 2007-12-20 SWISHER & COMPANY, INC. -
AMENDED AND RESTATEDARTICLES 2007-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1001 KINGS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2006-04-25 1001 KINGS AVE, JACKSONVILLE, FL 32207 -
MERGER 2004-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000050171

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000757737 LAPSED 16-2011-CA-001367-XXXX-MA 4TH CIRCUIT, DUVAL COUNTY, FL 2011-09-14 2016-11-17 $298,192.02 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, C/O ROBERT FROSHAU, SPECIAL ASSETS MGMT., CHARLOTTE, NC 28282

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
Reg. Agent Resignation 2009-04-09
ANNUAL REPORT 2008-04-15
Amendment and Name Change 2007-12-20
Amended and Restated Articles 2007-07-26
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
Merger 2004-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State