Entity Name: | SWIFTNET COMPUTER SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWIFTNET COMPUTER SERVICES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2008 (17 years ago) |
Document Number: | P08000064047 |
FEI/EIN Number |
262959411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6305 N. SALFORD BLVD., NORTH PORT, FL, 34286 |
Mail Address: | 6305 N. SALFORD BLVD., NORTH PORT, FL, 34286 |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CHEJLYK ALEXANDER | Director | 6305 N. SALFORD BLVD., NORTH PORT, FL, 34286 |
CHEJLYK ALEXANDER | President | 6305 N. SALFORD BLVD., NORTH PORT, FL, 34286 |
CHEJLYK ALEXANDER | Secretary | 6305 N. SALFORD BLVD., NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 6305 N. SALFORD BLVD., NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 6305 N. SALFORD BLVD., NORTH PORT, FL 34286 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State