Search icon

SWM UNLOCK CORPORATION

Company Details

Entity Name: SWM UNLOCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000051343
FEI/EIN Number 200971719
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

Agent

Name Role Address
SMITH JON E Agent 4539 NW 9th AVE, FORT LAUDERDALE, FL, 33309

President

Name Role Address
SMITH JON E President 1021 NE 33RD ST., OAKLAND PARK, FL, 33334

Vice President

Name Role Address
SMITH JON E Vice President 1021 NE 33RD ST., OAKLAND PARK, FL, 33334

Secretary

Name Role Address
SMITH JON E Secretary 1021 NE 33RD ST., OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
SMITH JON E Treasurer 1021 NE 33RD ST., OAKLAND PARK, FL, 33334

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 No data 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 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-16 SMITH, JON E No data
REINSTATEMENT 2016-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4539 NW 9th AVE, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2011-08-31 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 300 E OAKLAND PARK BLVD, 359, WILTON MANORS, FL 33334 No data
AMENDMENT 2004-09-13 No data No data

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 Feb 2025

Sources: Florida Department of State