Search icon

SWISS BEACH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SWISS BEACH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWISS BEACH HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 1990 (35 years ago)
Document Number: L86921
FEI/EIN Number 650323761

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

Address: 850 80th Ave NE, Medina, WA, 98039, US
Mail Address: 850 80th Ave NE, Medina, WA, 98039, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWISS BEACH HOLDINGS, INC. PENSION PLAN AND TRUST 2018 650323761 2019-04-24 SWISS BEACH HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-30
Business code 721110
Sponsor’s telephone number 9546832004
Plan sponsor’s address 2817 NE 26TH COURT, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature
SWISS BEACH HOLDINGS, INC. PENSION PLAN AND TRUST 2017 650323761 2018-07-24 SWISS BEACH HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-30
Business code 721110
Sponsor’s telephone number 9546832004
Plan sponsor’s address 2817 NE 26TH COURT, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature
SWISS BEACH HOLDINGS, INC. PENSION PLAN AND TRUST 2016 650323761 2017-03-08 SWISS BEACH HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-30
Business code 721110
Sponsor’s telephone number 9546832004
Plan sponsor’s address 2817 NE 26TH COURT, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature
SWISS BEACH HOLDINGS, INC. PENSION PLAN AND TRUST 2015 650323761 2016-04-28 SWISS BEACH HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-30
Business code 721110
Sponsor’s telephone number 9546832004
Plan sponsor’s address 2817 NE 26TH COURT, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing THOMAS TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TOOMEY TOM P Director 850 80th Ave NE, Medina, WA, 33024
TOOMEY TOM P President 850 80th Ave NE, Medina, WA, 33024
TOOMEY TOM P Agent 6851 Park St, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 850 80th Ave NE, Medina, WA 98039 -
CHANGE OF MAILING ADDRESS 2023-01-27 850 80th Ave NE, Medina, WA 98039 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 6851 Park St, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2004-04-13 TOOMEY, TOM PRES -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State