Search icon

THE SWISS LINK, INC. - Florida Company Profile

Company Details

Entity Name: THE SWISS LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SWISS LINK, 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S34151
FEI/EIN Number 593056872

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

Address: 3165 N. ATLANTIC AVENUE, COCOA BCH, FL, 32931, US
Mail Address: PO BOX 320013, COCOA BCH., FL, 32932, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLET SUZANNE J President 3165 N ATLANTIC AVE, COCOA BEACH, FL, 32931
VIOLET SUZANNE Agent 1485 N. ATLANTIC AVE, COCOA BCH., FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 3165 N. ATLANTIC AVENUE, COCOA BCH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2009-01-23 VIOLET, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 1485 N. ATLANTIC AVE, # 116, COCOA BCH., FL 32931 -
CHANGE OF MAILING ADDRESS 1994-05-01 3165 N. ATLANTIC AVENUE, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State