Entity Name: | 300 SWIM TEAM, 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: | 07 Oct 1998 (26 years ago) |
Date of dissolution: | 04 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | N98000005785 |
FEI/EIN Number |
593561519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3715 NW 12TH AVE., GAINESVILLE, FL, 32605 |
Mail Address: | 620 NW 27TH WAY, GAINESVILLE, FL, 32607 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUS LEONARD | Director | 3331 NW 49th Terr., Gainesville, FL, 32606 |
ROSENBAUM WALTER A | President | 1521 NW 68 TH TERRACE, GAINESVILLE, FL, 32605 |
ROSENBAUM WALTER A | Director | 1521 NW 68 TH TERRACE, GAINESVILLE, FL, 32605 |
WILSON MEEGAN | Treasurer | 620 NW 27TH WAY, GAINESVILLE, FL, 32607 |
WILSON MEEGAN | Director | 620 NW 27TH WAY, GAINESVILLE, FL, 32607 |
BUEHLER VICTOR | Director | 16535 NW 126 CT, REDDICK, FL, 32686 |
BUEHLER VICTOR | Secretary | 16535 NW 126 CT, REDDICK, FL, 32686 |
RODENFELS BILL | Director | 928 NW 41ST DR, GAINESVILLE, FL, 32605 |
WILSON MEEGAN | Agent | 620 NW 27TH WAY, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-18 | 3715 NW 12TH AVE., GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-18 | 620 NW 27TH WAY, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-11 | WILSON, MEEGAN | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-04-04 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State