Search icon

TACTICAL WEAPONS SOLUTIONS COMPANY

Company Details

Entity Name: TACTICAL WEAPONS SOLUTIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000010100
FEI/EIN Number 943465261
Address: 2578 CLARK ST,, SUITE #1, APOPKA, FL, 32703, US
Mail Address: 2578 CLARK ST, UNIT 1, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SWIFT GREGG F Agent 2578 CLARK ST., APOPKA, FL, 32703

President

Name Role Address
SWIFT GREGG F President 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703

Vice President

Name Role Address
SWIFT GREGG F Vice President 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703

Secretary

Name Role Address
SWIFT GREGG F Secretary 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703

Treasurer

Name Role Address
SWIFT GREGG F Treasurer 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900224 TWS EXPIRED 2009-02-12 2014-12-31 No data POB 2166, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 2578 CLARK ST,, SUITE #1, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2012-06-14 2578 CLARK ST,, SUITE #1, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 2578 CLARK ST., #1, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2010-09-02 SWIFT, GREGG F No data
AMENDMENT 2009-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186125 TERMINATED 1000000255375 ORANGE 2012-03-02 2032-03-14 $ 5,998.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-09-02
ANNUAL REPORT 2010-04-01
Amendment 2009-10-01
Domestic Profit 2009-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State