Search icon

SWINGIN' WILLIE, INC. - Florida Company Profile

Company Details

Entity Name: SWINGIN' WILLIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWINGIN' WILLIE, 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: 22 Jun 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000055691
FEI/EIN Number 650850873

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

Address: 4507 WEST DALE AVENUE, TAMPA, FL, 33609
Mail Address: 4507 WEST DALE AVENUE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK REBECCA A President 4507 W. DALE AVE, TAMPA, FL, 33609
BLACK REBECCA A Secretary 4507 W. DALE AVE, TAMPA, FL, 33609
BLACK REBECCA A Treasurer 4507 W. DALE AVE, TAMPA, FL, 33609
BLACK THOMAS Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-26 BLACK, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 1999-10-26 4507 WEST DALE AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1999-10-26 4507 WEST DALE AVENUE, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-05
Domestic Profit 1998-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State