Search icon

SWIM & PLAY, INC. - Florida Company Profile

Company Details

Entity Name: SWIM & PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIM & PLAY, 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: 22 Sep 1976 (48 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 512825
FEI/EIN Number 591695388

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

Address: 431 COREY AVE, ST PETE BEACH, FL, 33706
Mail Address: 431 COREY AVE, ST PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMAR, ALLAIN T. President 431 COREY AVE, ST PETERSBURG BEACH, FL, 33706
RIMAR ALLAIN T Agent 431 COREY AVENUE, CLEARWATER, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-10 431 COREY AVENUE, CLEARWATER, FL 33706 -
REGISTERED AGENT NAME CHANGED 2008-02-10 RIMAR, ALLAIN T -
CHANGE OF PRINCIPAL ADDRESS 1992-03-12 431 COREY AVE, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1992-03-12 431 COREY AVE, ST PETE BEACH, FL 33706 -
REINSTATEMENT 1984-12-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State