Search icon

SWAN RIVER, INC.

Company Details

Entity Name: SWAN RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P04000038835
FEI/EIN Number 200804045
Address: 3741 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 3741 TAMIAMI TR N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DeLaney John E Agent 3219 White Boulevard, Naples, FL, 34117

President

Name Role Address
DeLaney John E President 3219 White Boulevard, Naples, FL, 34117

Vice President

Name Role Address
DeLaney J K Vice President 821 13th Street Southwest, Naples, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091930 PARK SHORE CATERING GROUP - POWERED BY SWAN RIVER, INC ACTIVE 2022-08-04 2027-12-31 No data 3741 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103-3718
G19000114406 SWAN RIVER SEAFOODS ACTIVE 2019-10-22 2029-12-31 No data 3741 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3219 White Boulevard, Naples, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 3741 Tamiami Trail North, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2021-01-09 DeLaney, John E No data
AMENDMENT 2019-11-08 No data No data
AMENDMENT 2004-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-11
Amendment 2019-11-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State