Search icon

SWIMWEAR ISLAND INC.

Company Details

Entity Name: SWIMWEAR ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000121284
FEI/EIN Number 201523079
Address: 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL, 33487
Mail Address: 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAMLER GARY L Agent 2363 DEER CREEK TRAIL, DEERFIELD BEACH, FL, 33442

President

Name Role Address
KAMLER GARY L President 2363 DEER CREEK TRAIL, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900112 TODAYS APPAREL EXPIRED 2009-02-23 2014-12-31 No data 2363 DEER CREEK TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-30 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2010-03-30 KAMLER, GARY L No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 2363 DEER CREEK TRAIL, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State