Search icon

W.J. SWANN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: W.J. SWANN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.J. SWANN ENTERPRISES, 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: 20 Jul 1999 (26 years ago)
Document Number: P99000064167
FEI/EIN Number 593591452

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

Address: 2260 Dillon Road, Columbia Falls, MT, 59912, US
Mail Address: 2260 Dillon Rd, Columbia Falls, MT, 59912, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSTEIN SIMON D Agent 4417 BEACH BLVD., JACKSONVILLE, FL, 32201
SWANN WILLIAM J Chief Executive Officer 2260 Dillon Rd, Columbia Falls, MT, 59912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2260 Dillon Road, Columbia Falls, MT 59912 -
CHANGE OF MAILING ADDRESS 2017-04-04 2260 Dillon Road, Columbia Falls, MT 59912 -
REGISTERED AGENT NAME CHANGED 2011-03-04 ROTHSTEIN, SIMON D -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 4417 BEACH BLVD., SUITE 104, JACKSONVILLE, FL 32201 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State