Search icon

SWANSON, INC.

Company Details

Entity Name: SWANSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000087225
FEI/EIN Number 593503521
Address: 801 N.NEW WARRINGTON RD., PENSACOLA, FL, 32506, US
Mail Address: 801 N.NEW WARRINGTON RD., PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WHIBBS VINCENT J Agent 421 N. PALAFOX ST., PENSACOLA, FL, 32501

President

Name Role Address
SWANSON KARLA K President 1146 CEYLON COURT, GULF BREEZE, FL, 32563

Director

Name Role Address
SWANSON CARL DJr. Director 1146 CEYLON COURT, GULF BREEZE, FL, 32563
SWANSON. KARLA K. Director 1146 CEYLON COURT, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
SWANSON. KARLA K. Treasurer 1146 CEYLON COURT, GULF BREEZE, FL, 32563

Secretary

Name Role Address
SWANSON. KARLA K. Secretary 1146 CEYLON COURT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 801 N.NEW WARRINGTON RD., PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2015-04-03 801 N.NEW WARRINGTON RD., PENSACOLA, FL 32506 No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State