Search icon

SWIFT & SECURE SYSTEMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 May 2025

Sources: Florida Department of State