Search icon

IMPERIALAKES SWIMMING, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIALAKES SWIMMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIALAKES SWIMMING, 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: 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000067425
FEI/EIN Number 200071125

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

Address: 1901 SHEPHERD ROAD, LAKELAND, FL, 33811, US
Mail Address: 1901 SHEPHERD ROAD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS JAMES President 1901 SHEPHERD ROAD, LAKELAND, FL, 33860
OWENS JAMES Agent 1901 SHEPHERD ROAD, LAKELAND, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1901 SHEPHERD ROAD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2010-04-15 1901 SHEPHERD ROAD, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1901 SHEPHERD ROAD, LAKELAND, FL 33860 -
REGISTERED AGENT NAME CHANGED 2005-01-11 OWENS, JAMES -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State