Search icon

SWINK METAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SWINK METAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWINK METAL SYSTEMS, 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: 02 Oct 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000082572
FEI/EIN Number 593403753

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

Address: 1650 FOREST AVENUE, STE. 300, LONGWOOD, FL, 32750, US
Mail Address: 1650 FOREST AVENUE, STE. 300, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINK MARK President 807 SILVER ROSE COURT, LAKE MARY, FL, 32746
SWINK MARK Agent 807 SILVER ROSE COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 1650 FOREST AVENUE, STE. 300, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-24 807 SILVER ROSE COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-01-24 1650 FOREST AVENUE, STE. 300, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2001-01-24 SWINK, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000068405 LAPSED 02-CC-3637-20-Z 18TH JUD-SEMINOLE COUNTY COURT 2003-01-21 2008-02-12 $9862.98 NEFF RENTAL INC, 3750 NW 87TH AVENUE, SUITE 400, MIAMI FLORIDA 33178
J02000404479 LAPSED 02-CC-2088-20-F IN THE CNTY CRT 18TH JUD CIR S 2002-09-24 2007-10-21 $11,700.51 UNITED RENTALS INC, % GARY M BEARD ASSISTANT CREDIT MANAGER, 43925 JOHN MOSBY HWY, CHANTILLY VA 20152
J03000008849 LAPSED SCO-02-5343 ORANGE COUNTY COURT 2002-07-24 2008-01-10 $2169.50 WOLFF, HILL, MCFARLIN & HERRON, P.A., 1851 WEST COLONIAL DRIVE, ORLANDO, FL 32804
J02000229710 LAPSED 02-CC-1417-20-S COUNTY COURT, SEMINOLE COUNTY 2002-06-05 2007-06-13 $11087.70 BAY INDUSTRIES, INC. D/B/A BAY INSTULATION OF FLORIDA, C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790
J02000180418 LAPSED 01-CA-1362-15-K 18TH JUDICIAL CIRCUIT 2001-09-13 2007-05-06 $84,828.97 METAL BUILDING COMPONENTS, L.P., P.O. BOX 366, HERNANDO, MS 38632
J01000071635 LAPSED CL-001882-AH 15TH JUDICIAL CRT PALM BCH CTY 2001-01-16 2006-12-14 $168,829.41 AMCOMP PREFERRED INSURANCE COMPANY, PO BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
DEBIT MEMO 2001-04-23
REINSTATEMENT 2001-01-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116449216 0420600 1997-05-20 6310 SLIGH AVE., TAMPA, FL, 33617
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1998-06-29

Related Activity

Type Referral
Activity Nr 902493188
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1997-06-11
Abatement Due Date 1997-06-17
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State