Search icon

SWIM GYM OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SWIM GYM OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIM GYM OF LAKE COUNTY, 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000099621
FEI/EIN Number 205381910

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

Address: 2605 SR 19, TAVARES, FL, 32778, US
Mail Address: 2825 LAKESHORE DR., MOUNT DORA, FL, 32757, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER LORI President 2825 LAKESHORE DR., MOUNT DORA, FL, 32757
TUCKER PAUL T Director 2825 LAKESHORE DR., MOUNT DORA, FL, 32757
TUCKER LORI Agent 2825 LAKESHORE DR., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-20 2605 SR 19, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2825 LAKESHORE DR., MOUNT DORA, FL 32757 -
CANCEL ADM DISS/REV 2008-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 2605 SR 19, TAVARES, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-01-23
Domestic Profit 2006-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State