Search icon

SWAMPLAND, INC. - Florida Company Profile

Company Details

Entity Name: SWAMPLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWAMPLAND, 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: 18 Oct 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (20 years ago)
Document Number: P95000080600
FEI/EIN Number 593344611

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

Address: 1100 S Orlando Avenue, Maitland, FL, 32751, US
Mail Address: PO BOX 2771, WINTER PARK, FL, 32790, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEL JAMES R President PO Box 2771, Winter Park, FL, 32790
OVERMAN ELBERT H Agent 213 HOMEWOOD DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1100 S Orlando Avenue, 203, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-01-20 1100 S Orlando Avenue, 203, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2010-03-31 OVERMAN, ELBERT HT -
CANCEL ADM DISS/REV 2005-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 213 HOMEWOOD DR, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-02-07 SWAMPLAND, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State