Search icon

SWIFT & SECURE SYSTEMS INC.

Company Details

Entity Name: SWIFT & SECURE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Young Philip M President 18900 Stewart Circle, Unit 1, Boca Raton, FL, 33496

Treasurer

Name Role Address
Young Philip M Treasurer 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496

Secretary

Name Role Address
Young Philip M Secretary 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496

Director

Name Role Address
Young Philip M Director 18900 Stewart Circle, Unit 1., Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 18900 Stewart Circle, Unit 1, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2020-02-07 18900 Stewart Circle, Unit 1, Boca Raton, FL 33496 No data
REINSTATEMENT 2011-09-29 No data No data
PENDING REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State