Search icon

SWIFT BROTHERS RENTALS, INC.

Company Details

Entity Name: SWIFT BROTHERS RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000089101
FEI/EIN Number 201275851
Address: MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
Mail Address: PO BOX 420211, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
STEVEN C. SWIFT Agent MILE MARKER 20 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042

President

Name Role Address
SWIFT STEVEN C President MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Treasurer

Name Role Address
SWIFT STEVEN C Treasurer MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Director

Name Role Address
SWIFT STEVEN C Director MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
SWIFT CHARLES Director MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Vice President

Name Role Address
SWIFT CHARLES Vice President MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Secretary

Name Role Address
SWIFT CHARLES Secretary MILE MARKER 20 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-30 STEVEN C. SWIFT No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 MILE MARKER 20 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 No data

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-06-09
Domestic Profit 2004-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State