Search icon

SWEFUND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SWEFUND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEFUND SERVICES, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000070789
FEI/EIN Number 650958264

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

Mail Address: 6111 Linton St., Jupiter, FL, 33458, US
Address: 6111 Linton St, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHBERG ILKKA JUHANI President 6111 Linton St, Jupiter, FL, 33458
Arscott Lisa Agent 6111 Linton St, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 6111 Linton St, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 6111 Linton St, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-10-31 6111 Linton St, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-10-31 Arscott, Lisa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-25
Off/Dir Resignation 2013-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State