Search icon

SWIMWEAR ISLAND INC. - Florida Company Profile

Company Details

Entity Name: SWIMWEAR ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIMWEAR ISLAND 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000121284
FEI/EIN Number 201523079

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-30 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-03-30 KAMLER, GARY L -
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 6401 CONGRESS AVE,, STE. 245, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 2363 DEER CREEK TRAIL, DEERFIELD BEACH, FL 33442 -

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 Apr 2025

Sources: Florida Department of State