Search icon

SWAMP BUGGY, INC.

Company Details

Entity Name: SWAMP BUGGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 1986 (38 years ago)
Document Number: 713973
FEI/EIN Number 59-1022904
Address: 8520 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113
Mail Address: P.O. BOX 10528, NAPLES, FL 34101
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Johns, Samantha Agent 4460 16th ST NE, Naples, FL 34120

Vice President

Name Role Address
JOHNS, RANDY Vice President 4260 15th Ave SW, Naples, FL 34116

Director

Name Role Address
JOHNS, RANDY Director 4260 15th Ave SW, Naples, FL 34116
BALDWIN, JESSICA Director P.O. BOX 10528, NAPLES, FL 34101
Langford, Brian Director 257 17th st nw, Naples, FL 34120

President

Name Role Address
BALDWIN, JESSICA President P.O. BOX 10528, NAPLES, FL 34101

Treasurer

Name Role Address
Langford, Brian Treasurer 257 17th st nw, Naples, FL 34120

VP Director

Name Role Address
Johns, Samantha VP Director 4460 16th ST NE, Naples, FL 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 4460 16th ST NE, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-08-08 Johns, Samantha No data
CHANGE OF MAILING ADDRESS 2019-04-17 8520 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 8520 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113 No data
NAME CHANGE AMENDMENT 1986-09-12 SWAMP BUGGY, INC. No data
AMENDMENT 1968-10-23 No data No data
EVENT CONVERTED TO NOTES 1968-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State