Search icon

SWIM FOR LIFE FLORIDA INCORPORATED - Florida Company Profile

Company Details

Entity Name: SWIM FOR LIFE FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N05000003486
FEI/EIN Number 593582215

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

Address: 1018 S. WIGGINS RD, PLANT CITY, FL, 33566
Mail Address: P O BOX 311045, TAMPA, FL, 33680
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN MARY K Director 1018 S. WIGGINS RD, PLANT CITY, FL, 33566
BATTEN MARY K President 1018 S. WIGGINS RD, PLANT CITY, FL, 33566
DEIBERN CAROLE Y Director 654 RIVIERE RD, PALM HARBOR, FL, 34683
DEIBERN CAROLE Y Vice Chairman 654 RIVIERE RD, PALM HARBOR, FL, 34683
MAYNARD BEVIN Director 5502 N NEBRASKA AVE, TAMPA, FL, 33604
MAYNARD BEVIN Secretary 5502 N NEBRASKA AVE, TAMPA, FL, 33604
MOORE BETH Director 3020 W LAUREL STREET, TAMPA, FL, 33607
HAYES MALCOLM Director 503 W DRANE ST S, PLANTCITY, FL, 33563
HAYES MALCOLM Treasurer 503 W DRANE ST S, PLANTCITY, FL, 33563
BATTEN MARY K Agent 1018 S. WIGGINS RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 1018 S. WIGGINS RD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 1018 S. WIGGINS RD, PLANT CITY, FL 33566 -
NAME CHANGE AMENDMENT 2005-07-27 SWIM FOR LIFE FLORIDA INCORPORATED -
AMENDMENT 2005-03-28 - -
CHANGE OF MAILING ADDRESS 2004-11-15 1018 S. WIGGINS RD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2004-11-15 BATTEN, MARY K -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-15
Name Change 2005-07-27
ANNUAL REPORT 2005-04-21
Amendment 2005-03-28
REINSTATEMENT 2004-11-15
Domestic Non-Profit 1999-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State