Search icon

SWB ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SWB ENTERPRISES, 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: 18 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000101992
FEI/EIN Number 46-4636874

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

Address: 1704 Southside Blvd, Suite 9, Jacksonville, FL, 32216, US
Mail Address: 1704 Southside Blvd, Suite 9, jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL President 1510 E 19th ST, jacksonville, FL, 32206
JOHNSON RHEA P Exec 1704 Southside Blvd, Jacksonville, FL, 32216
Thurson Terence N Agent 1704 Southside Blvd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 1704 Southside Blvd, Suite 9, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 1704 Southside Blvd, Suite 9, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-01-25 1704 Southside Blvd, Suite 9, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-01-25 Thurson, Terence N -
PENDING REINSTATEMENT 2014-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000640496 TERMINATED 1000000678075 DUVAL 2015-05-22 2025-06-04 $ 787.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-30
REINSTATEMENT 2020-05-21
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-24
AMENDED ANNUAL REPORT 2015-06-08
AMENDED ANNUAL REPORT 2015-05-23
ANNUAL REPORT 2015-01-25
AMENDED ANNUAL REPORT 2014-07-22
REINSTATEMENT 2014-07-08
ANNUAL REPORT 2008-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035978710 2021-04-02 0491 PPP 1704 Southside Blvd Ste 9, Jacksonville, FL, 32216-1963
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1963
Project Congressional District FL-05
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31405.82
Forgiveness Paid Date 2021-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State