Search icon

SVENSKA, INC. - Florida Company Profile

Company Details

Entity Name: SVENSKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SVENSKA, 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000136192
FEI/EIN Number 260127510

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

Address: 207 BAYWIND DR, NICEVILLE, FL, 32578, US
Mail Address: 207 BAYWIND DR, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SVENSKA, INC. DEFINED BENEFIT PLAN 2010 260127510 2012-02-06 SVENSKA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 524210
Sponsor’s telephone number 8508973836
Plan sponsor’s address 208 BAYWIND DRIVE, NICEVILLE, FL, 32578

Plan administrator’s name and address

Administrator’s EIN 260127510
Plan administrator’s name SVENSKA, INC.
Plan administrator’s address 208 BAYWIND DRIVE, NICEVILLE, FL, 32578
Administrator’s telephone number 8508973836

Signature of

Role Plan administrator
Date 2012-02-06
Name of individual signing DONALD ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-06
Name of individual signing DONALD ROBERTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROBERTS NANCY J President 207 BAYWIND DR, NICEVILLE, FL, 32578
ROBERTS NANCY J Secretary 207 BAYWIND DR, NICEVILLE, FL, 32578
ROBERTS NANCY J Agent 207 BAYWIND DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 207 BAYWIND DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-04-17 207 BAYWIND DR, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 207 BAYWIND DR, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State