Entity Name: | FLSWIMMING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLSWIMMING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | P08000098011 |
FEI/EIN Number |
263640267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4460 SW 34 DR, DANIA BEACH, FL, 33312, US |
Mail Address: | 9649 OURAY STREET, COMMERCE CITY, CO, 80022, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CINDY | Agent | 4460 SW 34 DR, DANIA BEACH, FL, 33312 |
JONES CINDY | President | 4460 SW 34 DR, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-26 | 4460 SW 34 DR, DANIA BEACH, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-10-26 | 4460 SW 34 DR, DANIA BEACH, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-18 | 4460 SW 34 DR, DANIA BEACH, FL 33312 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State