Search icon

SWORDFISH INC OF LAKE WALES - Florida Company Profile

Company Details

Entity Name: SWORDFISH INC OF LAKE WALES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWORDFISH INC OF LAKE WALES 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 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000092326
FEI/EIN Number 271295088

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

Mail Address: 8841 CAMERONCREST DR, TAMPA, FL, 33626
Address: 7336 SR 60 EAST, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT SALIM President 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT SALIM Secretary 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT SALIM Treasurer 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT NOORJAHAN Vice President 8841 CAMERONCRES DR, TAMPA, FL, 33626
MERCHANT SALIM Agent 8841 CAMERONCRES DR, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174693 SUNOCO DELI MART EXPIRED 2009-11-12 2014-12-31 - 8841 CAMERON CREST DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-24
Domestic Profit 2009-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State