Search icon

SWAT CONTRACTOR INC - Florida Company Profile

Company Details

Entity Name: SWAT CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWAT CONTRACTOR 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: 29 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: P19000028729
FEI/EIN Number 83-4427281

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

Address: 9475 SW LIGORIO WAY, PORT ST LUCIE, FL, 34987, US
Mail Address: 9475 SW LIGORIO WAY, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Losh Daniel President 660 SE CRESCENT AVE, PORT ST LUCIE, FL, 34984
BAUER GREGORY Vice President 9475 SW LIGORIO WAY, PORT ST LUCIE, FL, 34987
BAUER GREGORY VP Agent 452 SE Skipper Lane, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 9475 SW LIGORIO WAY, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-02-23 9475 SW LIGORIO WAY, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2024-02-23 BAUER, GREGORY, VP -
REINSTATEMENT 2022-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 452 SE Skipper Lane, Port Saint Lucie, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-08-24
Domestic Profit 2019-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State