Search icon

SWIZZLIN, INC.

Company Details

Entity Name: SWIZZLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000019944
FEI/EIN Number 82-0849882
Address: 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL, 33436
Mail Address: 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JACK Agent 12375 MILITARY TRAIL, UNIT 188, BOYNTON BEACH, FL, 33436

President

Name Role Address
MILLER JACK President 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL, 33436

Director

Name Role Address
MILLER JACK Director 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
Lehmann Ed Vice President 21571 Mahoe Road, Boca Raton, FL, 33433

Treasurer

Name Role Address
Karpeles Richard L Treasurer 11872 NW 2nd Court, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2016-11-02 SWIZZLIN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2014-07-11 12375 MILITARY TRAIL UNIT 188, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2014-07-11 MILLER, JACK No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-11 12375 MILITARY TRAIL, UNIT 188, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2017-03-22
Name Change 2016-11-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-07-11
Off/Dir Resignation 2014-06-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State