Search icon

SWA CAPITAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SWA CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWA CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: P10000077713
FEI/EIN Number 273848706

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

Address: 10483 NW 68th Terrace, Doral, FL, 33178, US
Mail Address: 10483 NW 68th Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SWA CAPITAL INC., NEW YORK 4116281 NEW YORK

Key Officers & Management

Name Role Address
ATHEA STEVEN W President 10483 NW 68th Terrace, Doral, FL, 33178
ATHEA STEVEN W Agent 10483 NW 68th Terrace, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 10483 NW 68th Terrace, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 10483 NW 68th Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-03 10483 NW 68th Terrace, Doral, FL 33178 -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 ATHEA, STEVEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State