Search icon

TACTICAL WEAPONS SOLUTIONS COMPANY - Florida Company Profile

Company Details

Entity Name: TACTICAL WEAPONS SOLUTIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICAL WEAPONS SOLUTIONS COMPANY 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000010100
FEI/EIN Number 943465261

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

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

Key Officers & Management

Name Role Address
SWIFT GREGG F President 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703
SWIFT GREGG F Vice President 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703
SWIFT GREGG F Secretary 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703
SWIFT GREGG F Treasurer 2578 CLARK ST., UNIT 1, APOPKA, FL, 32703
SWIFT GREGG F Agent 2578 CLARK ST., 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 - POB 2166, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 2578 CLARK ST,, SUITE #1, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2012-06-14 2578 CLARK ST,, SUITE #1, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 2578 CLARK ST., #1, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-09-02 SWIFT, GREGG F -
AMENDMENT 2009-10-01 - -

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 Apr 2025

Sources: Florida Department of State