Search icon

B. SWIFT SIGNS & DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: B. SWIFT SIGNS & DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. SWIFT SIGNS & DESIGNS, 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: 29 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S16206
FEI/EIN Number 650229932

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

Address: 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL, 33403, US
Mail Address: 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT, BRENDA M. President 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL, 33403
SWIFT, BRENDA M. Director 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL, 33403
BRUMM, KEITH F. Agent 5700 LAKE WORTH RD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2001-05-15 1392 N KILLIAN DRIVE, SUITE 1, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000431688 TERMINATED 01022850009 14280 00266 2002-10-17 2007-10-30 $ 4,646.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State