Search icon

SWIM SAFE FOREVER INC. - Florida Company Profile

Company Details

Entity Name: SWIM SAFE FOREVER INC.
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: 24 Oct 2011 (14 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: DOMESTICATED
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: N11000010013
FEI/EIN Number 453791585

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

Address: 6374 CABLE AVENUE, COCOA, FL, 32927
Mail Address: 6374 Cable Ave, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSER CARMEN R Director P.O. Box 33151, INDIALANTIC, FL, 32903
Craycroft Briana R Director P.O. Box 33151, INDIALANTIC, FL, 32903
MCCRACKIN HEATHER Director 9915 RUSHING SPRING DRIVE, TOMBALL, TX, 77375
BENNETT JENNIFER President 19111 E SAWTOOTH CANYON DRIVE, TOMBOLL, TX, 77377
BENNETT ADAM Treasurer 19111 E SAWTOOTH CANYON DRIVE, TOMBOLL, TX, 77377
WINN ROSEMARY R Secretary 6374 CABLE AVENUE, COCOA, FL, 32927
Winn Rosemary M Agent 6374 Cable Ave, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
DOMESTICATED 2023-12-27 - SWIM SAFE FOREVER NON QUALIFIED TEX AS CORPORATION
CHANGE OF MAILING ADDRESS 2023-02-23 6374 CABLE AVENUE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Winn, Rosemary M -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 6374 Cable Ave, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 6374 CABLE AVENUE, COCOA, FL 32927 -
AMENDMENT 2022-12-05 - -
AMENDMENT AND NAME CHANGE 2013-02-14 SWIM SAFE FOREVER INC. -

Documents

Name Date
Domestication 2023-12-27
ANNUAL REPORT 2023-02-23
Amendment 2022-12-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State