Active
Updated 3/24/2025 12:59:23 AM

Swca, Incorporated

Swca, Incorporated is a Foreign Profit Corporation located in Phoenix, AZ. Established on August 14, 2013, this corporation is officially registered under the document number F13000003526 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-0483317.

The primary and mailing address of the corporation is 20 E Thomas Road Suite 1700, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Adam, George (rick) from Phoenix AZ, holding the position of Director; Carothers, Steven from Phoenix AZ, serving as the Director; Crumbley, Norma from Phoenix AZ, serving as the Director; Fluder, Joseph from Phoenix AZ, serving as the President; Fluder, Joseph from Phoenix AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Swca, Incorporated filed its last annual reports on April 9, 2024

Filing information

Company Name Swca, Incorporated
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F13000003526
FEI/EIN Number 86-0483317
Date Filed August 14, 2013
Company Age 11 years 8 months
State AZ
Status Active

The data on Swca, Incorporated was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

20 E Thomas Road Suite 1700
Phoenix, AZ 85012
Changed: 4/9/2024

Mailing Address

20 E Thomas Road Suite 1700
Phoenix, AZ 85012
Changed: 4/9/2024

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Officer/Director Details

Adam, George (rick)
Director
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Carothers, Steven
Director
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Crumbley, Norma
Director
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Fluder, Joseph
President
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Fluder, Joseph
Director
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Henry, Denis
Vice President, President
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/19/2023
Report Year 2022
Filed Date 02/04/2022
Report Year 2024
Filed Date 04/09/2024

Document Images

More...