Search icon

SWAMINI CORPORATION

Company Details

Entity Name: SWAMINI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2006 (19 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: P06000097634
FEI/EIN Number 205269326
Address: 1996 HAMILTON AVENUE, JENNINGS, FL, 32053, US
Mail Address: 1996 HAMILTON AVENUE, JENNINGS, FL, 32053, US
ZIP code: 32053
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL CHAITANYAKUMARR Agent 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

President

Name Role Address
PATEL CHAITANYAKUMARR President 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

Vice President

Name Role Address
PATEL CHAITANYAKUMARR Vice President 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

Treasurer

Name Role Address
PATEL CHAITANYAKUMARR Treasurer 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

Secretary

Name Role Address
PATEL CHAITANYAKUMARR Secretary 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

Director

Name Role Address
PATEL CHAITANYAKUMARR Director 1996 HAMILTON AVENUE, JENNINGS, FL, 32053

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101775 STEP-IN EXPIRED 2013-10-15 2018-12-31 No data 1996 HAMILTON AVE, JENNINGS, FL, 32053

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1996 HAMILTON AVENUE, JENNINGS, FL 32053 No data
CHANGE OF MAILING ADDRESS 2015-02-24 1996 HAMILTON AVENUE, JENNINGS, FL 32053 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1996 HAMILTON AVENUE, JENNINGS, FL 32053 No data
AMENDMENT 2013-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-14 PATEL, CHAITANYAKUMAR R No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State