Entity Name: | SWIFT & SECURE SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWIFT & SECURE SYSTEMS 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: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 14 Jul 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | P07000084436 |
FEI/EIN Number |
260790011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18900 Stewart Circle, Unit 1, Boca Raton, FL, 33496, US |
Mail Address: | 18900 Stewart Circle, Unit 1, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Philip M | President | 18900 Stewart Circle, Unit 1, Boca Raton, FL, 33496 |
Young Philip M | Treasurer | 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Young Philip M | Secretary | 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496 |
Young Philip M | Director | 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 18900 Stewart Circle, Unit 1, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 18900 Stewart Circle, Unit 1, Boca Raton, FL 33496 | - |
REINSTATEMENT | 2011-09-29 | - | - |
PENDING REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000986110 | ACTIVE | 1000000339025 | PALM BEACH | 2012-10-15 | 2032-12-14 | $ 691.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-09-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State