Search icon

S.W.S. CAMISAS, INC.

Company Details

Entity Name: S.W.S. CAMISAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: P93000043942
FEI/EIN Number 65-0418338
Address: 1650 Borel Place, Suite 216, San Mateo, CA 94402
Mail Address: 1650 Borel Place, Suite 216, San Mateo, CA 94402
Place of Formation: FLORIDA

Agent

Name Role Address
INFANTE, ZUMPANO, HUDSON & MILOCH, LLC Agent 500 S. DIXIE HIGHWAY, SUITE 302, CORAL GABLES, FL 33146

Chief Executive Officer

Name Role Address
MILLER, JOHN Chief Executive Officer 1650 Borel Place, Suite 216 San Mateo, CA 94402

Director

Name Role Address
MILLER, JOHN Director 1650 Borel Place, Suite 216 San Mateo, CA 94402

Vice President

Name Role Address
MILLER, LISA Vice President 1650 Borel Place, Suite 216 San Mateo, CA 94402

Treasurer

Name Role Address
miller, alexis Treasurer 1650 Borel Place, Suite 216 San Mateo, CA 94402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-10 1650 Borel Place, Suite 216, San Mateo, CA 94402 No data
CHANGE OF MAILING ADDRESS 2023-06-10 1650 Borel Place, Suite 216, San Mateo, CA 94402 No data
REINSTATEMENT 2010-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 500 S. DIXIE HIGHWAY, SUITE 302, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2010-11-19 INFANTE, ZUMPANO, HUDSON & MILOCH, LLC No data
PENDING REINSTATEMENT 2010-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-06-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State