Search icon

SWISS SUPPLY DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: SWISS SUPPLY DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWISS SUPPLY DIRECT, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000069433
FEI/EIN Number 650775741

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

Address: 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL, 33181
Mail Address: 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKS MELVYN President 12000 BISCAYNE BLVD. #511, NORTHMIAMI, FL, 33181
NACHLAS REBECCA E Agent 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-04-28 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2011-04-19 NACHLAS, REBECCA ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000131168 TERMINATED 11-CA-0078-M MONROE COUNTY 2013-12-03 2019-01-28 $41,655.00 CAPITAL BANK, F/K/A NAFH BANK SUCCESSOR BY MERGER W/TIB, 121 ALHAMBRA PLAZA, 1601, CORAL GABLES, FL 33134
J13000516394 TERMINATED 11-CA-0078-M MONROE COUNTY, FLORIDA 2012-05-09 2018-03-07 $5,493,755.58 CAPITAL BANK, F/K/A NAFH BANK SUCCESSOR BY MERGER W/TIB, 121 ALHAMBRA PLAZA, 1601, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State