Search icon

SWICKLE AND PACKER, LTD., INC.

Company Details

Entity Name: SWICKLE AND PACKER, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1990 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S00284
FEI/EIN Number 65-0219907
Address: 10089 CLEARY BLVD., PLANTATION, FL 33324
Mail Address: 10089 CLEARY BLVD., PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SWICKLE, HARVEY Agent 9103 W. SUNRISE BLVD., SUNRISE, FL 33322

President

Name Role Address
SWICKLE, SANDI President 9103 W. SUNRISE BLVD., SUNRISE, FL

Director

Name Role Address
SWICKLE, SANDI Director 9023 W. SUNRISE BLVD., SUNRISE, FL 33322
SWICKLE, HARVEY Director 9103 W. SUNRISE BLVD., SUNRISE, FL

Secretary

Name Role Address
SWICKLE, SANDI Secretary 9023 W. SUNRISE BLVD., SUNRISE, FL 33322

Vice President

Name Role Address
SWICKLE, HARVEY Vice President 9023 W. SUNRISE BLVD., SUNRISE, FL 33322

Treasurer

Name Role Address
SWICKLE, HARVEY Treasurer 9103 W. SUNRISE BLVD., SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-07-31 9103 W. SUNRISE BLVD., SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 1995-07-31 SWICKLE, HARVEY No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-01 10089 CLEARY BLVD., PLANTATION, FL 33324 No data
REINSTATEMENT 1994-08-01 No data No data
CHANGE OF MAILING ADDRESS 1994-08-01 10089 CLEARY BLVD., PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State