Entity Name: | SWARTZ & SONS 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2019 (5 years ago) |
Date of dissolution: | 04 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jul 2022 (3 years ago) |
Document Number: | P19000067804 |
FEI/EIN Number | 84-2937143 |
Address: | 27453 cashford cir, wesley chapel, FL, 33544, US |
Mail Address: | 27453 cashford cir, wesley chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swartz katherine E | Agent | 14011 n nebraska ave, tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
swartz sean eSr. | President | 14011 n nebraska ave, tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
Myers Robert EJr. | Chairman | 1615 hall rd, plantcity, FL, 33565 |
Name | Role | Address |
---|---|---|
KING JANET | Treasurer | 26264 SCHAM RD, PUNTA GORDA, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 27453 cashford cir, unit 101, wesley chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 27453 cashford cir, unit 101, wesley chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-26 | Swartz, katherine Elaine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 14011 n nebraska ave, unit 46, tampa, FL 33613 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-04 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2020-06-09 |
Domestic Profit | 2019-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State