Search icon

THEYWILL.COM, INC. - Florida Company Profile

Company Details

Entity Name: THEYWILL.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEYWILL.COM, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P99000006182
FEI/EIN Number 650889760

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

Address: 1036 BRADBERRY DR, NOKOMIS, FL, 34275, US
Mail Address: P.O. BOX 811, LAUREL, FL, 34272-0811, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEIDERK JAMES B President 1036 BRADBERRY DR, NOKOMIS, FL, 34275
SWEIDERK JAMES B Director 1036 BRADBERRY DR, NOKOMIS, FL, 34275
SWEIDERK JILL A Vice President 1036 BRADBERRY DR, NOKOMIS, FL, 34275
SWEIDERK JAMES B Agent 1036 BRADBERRY DR, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1036 BRADBERRY DR, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 1036 BRADBERRY DR, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2016-08-01 1036 BRADBERRY DR, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2004-02-18 SWEIDERK, JAMES B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State