Search icon

ROB4SWIM, INC. - Florida Company Profile

Company Details

Entity Name: ROB4SWIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB4SWIM, 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: 08 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000096821
FEI/EIN Number 203137774

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

Address: 5757 SW 89TH LANE, COOPER CITY, FL, 33328, US
Mail Address: 5757 SW 89TH LANE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFFMAN ROBERT B President 5757 SW 89TH LANE, COOPER CITY, FL, 33328
KAUFFMAN ROBERT B Secretary 5757 SW 89TH LANE, COOPER CITY, FL, 33328
KAUFFMAN ROBERT B Treasurer 5757 SW 89TH LANE, COOPER CITY, FL, 33328
KAUFFMAN ROBERT B Director 5757 SW 89TH LANE, COOPER CITY, FL, 33328
GILBERTSON STEPHEN W Agent 2740 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 2740 E OAKLAND PARK BOULEVARD, 206, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-25
Domestic Profit 2005-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State