Search icon

REGGIE SWIM INC - Florida Company Profile

Company Details

Entity Name: REGGIE SWIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGGIE SWIM 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: 26 Aug 2008 (17 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P08000079301
FEI/EIN Number 263263527

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

Address: 3012 Waterside Circle, Boynton Beach, FL, 33435, US
Mail Address: 3012 Waterside Circle, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarbey, Kelly & Kaufman PA Agent 3020 N FEDERAL HWY, FT LAUDERDALE, FL, 33306
LACOURSIERE REGENT President 3012 Waterside Circle, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3012 Waterside Circle, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-04-05 3012 Waterside Circle, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Sarbey, Kelly & Kaufman PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State