Search icon

SWM UNLOCK CORPORATION - Florida Company Profile

Company Details

Entity Name: SWM UNLOCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWM UNLOCK CORPORATION 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000051343
FEI/EIN Number 200971719

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

Address: 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL, 33334
Mail Address: 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JON E President 1021 NE 33RD ST., OAKLAND PARK, FL, 33334
SMITH JON E Vice President 1021 NE 33RD ST., OAKLAND PARK, FL, 33334
SMITH JON E Secretary 1021 NE 33RD ST., OAKLAND PARK, FL, 33334
SMITH JON E Treasurer 1021 NE 33RD ST., OAKLAND PARK, FL, 33334
SMITH JON E Agent 4539 NW 9th AVE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004375 POP-A-LOCK EXPIRED 2015-01-13 2020-12-31 - 300 E. OAKLAND PARK BLVD. #359, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-16 SMITH, JON E -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4539 NW 9th AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-08-31 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL 33334 -
AMENDMENT 2004-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000640518 ACTIVE 1000000763057 BROWARD 2017-11-16 2027-11-22 $ 495.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000640526 ACTIVE 1000000763058 BROWARD 2017-11-16 2037-11-22 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000841224 TERMINATED 1000000406487 BROWARD 2012-11-08 2022-11-14 $ 6,680.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001064200 TERMINATED 1000000188332 ORANGE 2010-10-13 2020-11-19 $ 424.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-06-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State