Search icon

SWAN ENTERPRISES, INC.

Company Details

Entity Name: SWAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: P15000098642
FEI/EIN Number 36-4826203
Mail Address: 770 CR 485, Lake Panasoffkee, FL 33538
Address: 540 N SR 434, Suite 164, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRUMBELOE, ERWIN H, II Agent 770 CR 485, Lake Panasoffkee, FL 33538

Chief Financial Officer

Name Role Address
BRUMBELOE, ERWIN H, II Chief Financial Officer 770 CR 485, Lake Panasoffkee, FL 33538

President

Name Role Address
BRUMBELOE, ADAM H President 908 CENTER ST., OCOEE, FL 34761

Vice President

Name Role Address
BRUMBELOE, WILLIAM Wallace Vice President 908 CENTER ST., OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096089 DELTA ELECTRIC, INC. ACTIVE 2016-09-03 2026-12-31 No data 1232 RUSSELL DR., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 770 CR 485, Lake Panasoffkee, FL 33538 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 540 N SR 434, Suite 164, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 1232 Russell Dr, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2024-06-20 1232 Russell Dr, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1232 RUSSEL DR., OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2017-11-08 BRUMBELOE, ERWIN H, II No data
AMENDMENT 2017-06-28 No data No data
AMENDMENT 2016-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-02
Reg. Agent Change 2017-11-08
Amendment 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781058408 2021-02-06 0491 PPS 540 N State Road 434 Ste 164, Altamonte Springs, FL, 32714-2140
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350
Loan Approval Amount (current) 22350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2140
Project Congressional District FL-07
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22522.06
Forgiveness Paid Date 2021-11-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State