Search icon

SWANN LAKE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SWANN LAKE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWANN LAKE DEVELOPMENT, 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000022996
FEI/EIN Number 593251499

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

Address: 5012 W. CYPRESS ST., TAMPA, FL, 33607, US
Mail Address: 5012 W. CYPRESS, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS GEORGE W Director 3802 EHRLICH RD., SUITE 210, TAMPA, FL, 33624
BRADLEY THOMAS B Secretary 5012 W. CYPRESS ST., TAMPA, FL
BRADLEY THOMAS B Agent 5012 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-05 5012 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5012 W. CYPRESS ST., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1996-05-01 5012 W. CYPRESS ST., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BRADLEY, THOMAS B -

Documents

Name Date
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State