Search icon

SWCC, INC. - Florida Company Profile

Company Details

Entity Name: SWCC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Aug 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P07080
FEI/EIN Number 133261704

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

Address: 245 SUMMER ST, TAX DEPT, BOSTON, MA, 02210, US
Mail Address: 245 SUMMER ST, TAX DEPT, BOSTON, MA, 02210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ROSOL EDWARD P President 245 SUMMER STREET, BOSTON, MA, 02210
ROSOL EDWARD P Director 245 SUMMER STREET, BOSTON, MA, 02210
HALPIN GERGARD A Treasurer 245 SUMMER STREET, BOSTON, MA, 02210
JONES JAMES P Secretary 245 SUMMER ST, BOSTON, MA, 02210
CLEGG EVELYN S Assistant Secretary 245 SUMMER ST., BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-12-08 SWCC, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 245 SUMMER ST, TAX DEPT, BOSTON, MA 02210 -
CHANGE OF MAILING ADDRESS 1998-05-04 245 SUMMER ST, TAX DEPT, BOSTON, MA 02210 -
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Name Change 2000-12-08
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State