Search icon

SWIM 'N SPORT RETAIL, INC.

Headquarter

Company Details

Entity Name: SWIM 'N SPORT RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L96946
FEI/EIN Number 65-0213837
Address: 2396 NW 96 AVENUE, MIAMI, FL 33172
Mail Address: 2396 NW 96 AVENUE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SWIM 'N SPORT RETAIL, INC., ILLINOIS CORP_67846257 ILLINOIS

Agent

Name Role Address
SIDLE, MARK T. Agent 2396 N.W. 96 AVENUE, MIAMI, FL 33172

President

Name Role Address
SIDLE, MARK T President 2396 NW 96 AVENUE, MIAMI, FL 33172

Director

Name Role Address
SIDLE, MARK T Director 2396 NW 96 AVENUE, MIAMI, FL 33172
RUHL, ROBERT A Director 2396 NW 96 AVENUE, MIAMI, FL 33172

Secretary

Name Role Address
RUHL, ROBERT A Secretary 2396 NW 96 AVENUE, MIAMI, FL 33172

Vice President

Name Role Address
RUHL, ROBERT A Vice President 2396 NW 96 AVENUE, MIAMI, FL 33172

Treasurer

Name Role Address
RUHL, ROBERT A Treasurer 2396 NW 96 AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
MERGER 2007-01-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000062275

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349304 ACTIVE 18-007013-CI-20 PINELLAS CTY CIR CT 2020-08-20 2025-11-02 $495,747.05 LOAN RANGER ACQUISITIONS, LLC, 6090 CENTRAL AVENUE, ST. PETERSBURG, FL 33707

Court Cases

Title Case Number Docket Date Status
POSABILITIES, INC. VS SWIM 'N SPORT RETAIL, INC. 3D2017-2220 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37557

Parties

Name POSABILITIES, INC.
Role Appellant
Status Active
Representations ALEX DIAZ
Name SWIM 'N SPORT RETAIL, INC.
Role Appellee
Status Active
Representations Christopher M. David, Jeffrey J. Molinaro
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of POSABILITIES, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 6/12/18
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 4/13/18
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/12/18
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties’ joint motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2220.
Docket Date 2017-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of POSABILITIES, INC.
Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1705
On Behalf Of POSABILITIES, INC.
SWIM 'N SPORT RETAIL, INC., VS RETAIL PRO INTERNATIONAL, LLC, etc., 3D2011-1141 2011-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37557

Parties

Name SWIM 'N SPORT RETAIL, INC.
Role Appellant
Status Active
Representations MITCHELL S. FUERST
Name ROBERT J. BECERRA
Role Appellant
Status Active
Name RETAIL PRO INTERNATIONAL
Role Appellee
Status Active
Representations JOSEPH H. LOWE, DAVID P. HARTNETT
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT J. BECERRA
Docket Date 2011-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-05-27
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of ROBERT J. BECERRA
Docket Date 2011-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert J. Becerra 0856282
Docket Date 2011-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT J. BECERRA
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2011-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2011-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State