Search icon

SWARTZ SALES, INC.

Company Details

Entity Name: SWARTZ SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000041310
FEI/EIN Number 65-0666797
Address: 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341
Mail Address: 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341
Place of Formation: FLORIDA

Agent

Name Role Address
SWAETZ, ROBERT G Agent 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341

President

Name Role Address
SWARTZ, ROBERT G President 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341

Director

Name Role Address
SWARTZ, ROBERT G Director 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341

Secretary

Name Role Address
SWARTZ, PHYLLIS M Secretary 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341

Treasurer

Name Role Address
SWARTZ, PHYLLIS M Treasurer 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341 No data
CHANGE OF MAILING ADDRESS 2001-09-17 7009 48TH AVENUE EAST, PALMETTO, FL 34221-7341 No data
REGISTERED AGENT NAME CHANGED 1999-03-09 SWAETZ, ROBERT G No data
REINSTATEMENT 1997-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-10
REINSTATEMENT 1997-10-06
DOCUMENTS PRIOR TO 1997 1996-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State