Search icon

SWARTZ & SONS TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: SWARTZ & SONS TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWARTZ & SONS TRANSPORTATION, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 11 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2025 (4 months ago)
Document Number: P98000025102
FEI/EIN Number 593501605

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

Address: 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ JAMES W Director 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ JAMES W President 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ JAMES W Secretary 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ JAMES W Treasurer 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ SANDRA C Director 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ SANDRA C Vice President 1084 HALE AVENUE, BROOKSVILLE, FL, 34601
SWARTZ JAMES W Agent 1084 HALE AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-06
Domestic Profit 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State