Search icon

SWARM INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SWARM INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWARM INTERACTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P98000087476
FEI/EIN Number 650867399

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

Address: 1506 EAST FRANKLIN STREET, SUITE 101, CHAPEL HILL, NC, 27514, US
Mail Address: 1506 EAST FRANKLIN STREET, SUITE 101, CHAPEL HILL, NC, 27514, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCCHIUZZO LYNN C Director 1415 DAVIS ROAD, HILLSBOROUGH, NC, 27278
WITTEKIND DONALD B Director 105 Woodshire Lane, Chapel Hil, NC, 27514
HORNER R. SCOTT Director 204 WEAVER ROAD, CHAPEL HILL, NC, 27514
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 1506 EAST FRANKLIN STREET, SUITE 101, CHAPEL HILL, NC 27514 -
CHANGE OF MAILING ADDRESS 2015-05-26 1506 EAST FRANKLIN STREET, SUITE 101, CHAPEL HILL, NC 27514 -
REGISTERED AGENT NAME CHANGED 2015-05-26 INCORP SERVICES, INC. -
AMENDED AND RESTATEDARTICLES 2012-03-13 - -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1998-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
Reg. Agent Change 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State