Search icon

SWAP SCRIPTS INC - Florida Company Profile

Company Details

Entity Name: SWAP SCRIPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWAP SCRIPTS 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 18 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: P10000026732
FEI/EIN Number 272223674

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

Address: 15757 PINES BLVD 282, PEMBROKE PINES, FL, 33027
Mail Address: 12 ELAINE COURT, WOODCLIFF LAKES, NJ, 07677
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERT President 15757 PINES BLVD 282, PEMBROKE PINES, FL, 33027
RODRIGUEZ ROBERT Secretary 15757 PINES BLVD 282, PEMBROKE PINES, FL, 33027
RODRIGUEZ ROBERT Agent 15757 PINES BLVD #282, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 15757 PINES BLVD #282, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 15757 PINES BLVD 282, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-03-16 15757 PINES BLVD 282, PEMBROKE PINES, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-18
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-17
ADDRESS CHANGE 2011-03-16
ANNUAL REPORT 2011-01-05
Domestic Profit 2010-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State