Search icon

SWIFT EAGLE INC. - Florida Company Profile

Company Details

Entity Name: SWIFT EAGLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIFT EAGLE 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: 09 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000092042
FEI/EIN Number 611572620

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

Address: 3225 EAST RIVERSIDE DRIVE, 35-C, FORT MYERS, FL, 33916, US
Mail Address: 3225 EAST RIVERSIDE DRIVE, 35-C, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN JEFFREY R President 3225 EAST RIVERSIDE DRIVE 35-C, FORT MYERS, FL, 33916
NOLAN JEFFREY R Agent 3225 EAST RIVERSIDE DRIVE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-11 3225 EAST RIVERSIDE DRIVE, 35-C, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 3225 EAST RIVERSIDE DRIVE, 35-C, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 3225 EAST RIVERSIDE DRIVE, 35-C, FORT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State