Search icon

SWIRE LIMITED HOTEL INC.

Company Details

Entity Name: SWIRE LIMITED HOTEL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1997 (27 years ago)
Date of dissolution: 07 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: P97000102660
FEI/EIN Number 65-0816110
Address: ATTN: BEVERLY CARBY, 501 BRICKELL KEY DRIVE STE 600, MIAMI, FL 33131
Mail Address: ATTN: BEVERLY CARBY, 501 BRICKELL KEY DRIVE STE 600, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLAND, GREGG E Agent 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

VPOD

Name Role Address
KELLY, J. MEGAN VPOD 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

Coordinator

Name Role Address
CUBBON, MARTIN Coordinator 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

PDO

Name Role Address
OWENS, STEPHEN L PDO 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

Vice President

Name Role Address
TOLAND, GREGG E Vice President 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

President

Name Role Address
TOLAND, GREGG E President 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

Secretary

Name Role Address
TOLAND, GREGG E Secretary 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

Treasurer

Name Role Address
TOLAND, GREGG E Treasurer 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

ASO

Name Role Address
CARBY, BEVERLY ASO 501 BRICKELL KEY DRIVE, SUITE 600, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CONVERSION 2010-01-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000003399. CONVERSION NUMBER 500000102305
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 ATTN: BEVERLY CARBY, 501 BRICKELL KEY DRIVE STE 600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2002-03-25 ATTN: BEVERLY CARBY, 501 BRICKELL KEY DRIVE STE 600, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State