Search icon

C. MIKE SWETT, INC. - Florida Company Profile

Company Details

Entity Name: C. MIKE SWETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. MIKE SWETT, 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: 10 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000010153
FEI/EIN Number 650458471

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

Address: 10021 SW 112 STREET, MIAMI, FL, 33176, US
Mail Address: 10021 SW 112 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANASH MICHAEL President 11220 SW 108 CT, MIAMI, FL, 33176
MANASH MICHAEL Secretary 11220 SW 108 CT, MIAMI, FL, 33176
MANASH MICHAEL Treasurer 11220 SW 108 CT, MIAMI, FL, 33176
MANASH CHARLES Secretary 10021 SW 112 STREET, MIAMI, FL, 33176
MANASH CHARLES Treasurer 10021 SW 112 STREET, MIAMI, FL, 33176
MANASH CHARLES S Agent 10021 SW 112 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 10021 SW 112 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-05-08 10021 SW 112 STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-30 10021 SW 112 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State