Search icon

TRASH SWAG INC. - Florida Company Profile

Company Details

Entity Name: TRASH SWAG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASH SWAG 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: 21 Sep 2012 (12 years ago)
Date of dissolution: 25 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2024 (a year ago)
Document Number: P12000080381
FEI/EIN Number 46-1050943

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

Address: 322 Ontario ave, #196, Crystal beach, FL, 34681, US
Mail Address: P.O. Box 196, Crystal beach, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN DESIREE Director P.O. Box 196, Crystal beach, FL, 34681
MCLAUGHLIN DESIREE Agent 322 Ontario ave, Crystal beach, FL, 34681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 322 Ontario ave, #196, Crystal beach, FL 34681 -
CHANGE OF MAILING ADDRESS 2019-02-09 322 Ontario ave, #196, Crystal beach, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 322 Ontario ave, #196, Crystal beach, FL 34681 -
REGISTERED AGENT NAME CHANGED 2015-10-24 MCLAUGHLIN, DESIREE -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-12
REINSTATEMENT 2015-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State