Active
Updated 8/30/2025 12:16:55 PM

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; Barbara, Nick from Phoenix AZ, serving as the Director; Carothers, Steven from Phoenix AZ, serving as the Director; Crumbley, Norma from Phoenix AZ, serving as the Director; Crumbley, Norma from Phoenix AZ, serving as the Chief Delivery Officer, 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 June 24, 2025

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 12 years 1 month
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 8/30/2025.

Contact details

Principal Address

20 E Thomas Road Suite 1700
Phoenix, AZ 85012
Changed: 3/24/2025

Mailing Address

20 E Thomas Road Suite 1700
Phoenix, AZ 85012
Changed: 3/24/2025

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1673 entities. See all →

Officer/Director Details

Adam, George (rick)
Director
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Barbara, Nick
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
Crumbley, Norma
Chief Delivery Officer
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
Fluder, Joseph
President
20 E Thomas Road, Suite 1700
Phoenix, AZ 85012
More...

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/24/2025
Report Year 2024
Filed Date 04/09/2024
Report Year 2025
Filed Date 06/24/2025

Document Images

More...