Search icon

AMERICAN SWIM SCHOOLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SWIM SCHOOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000101318
FEI/EIN Number 010941928
Address: 1423 S Hercules Ave, Clearwater, FL, 33764, US
Mail Address: 1423 S Hercules Ave, Clearwater, FL, 33764, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICIANO MARCELLA President 1423 S Hercules Ave, Clearwater, FL, 33764
MICIANO MARCELLA Secretary 1423 S Hercules Ave, Clearwater, FL, 33764
MICIANO MARCELLA Director 1423 S Hercules Ave, Clearwater, FL, 33764
MICIANO MARCELLA Agent 1423 S Hercules Ave, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020615 THE SWIM ACADEMY ACTIVE 2021-02-10 2026-12-31 - 1423 S HERCULES AVE, CLEARWATER, FL, 33764
G10000007967 SWIM ACADEMY EXPIRED 2010-01-26 2015-12-31 - ATTN: MARCELLA MICIANO, 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000007968 THE SWIM ACADEMY EXPIRED 2010-01-26 2015-12-31 - ATTN: MARCELLA MICIANO, 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000006995 WESTON SWIM ACADEMY EXPIRED 2010-01-21 2015-12-31 - 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000007001 CORAL SPRINGS SWIM ACADEMY EXPIRED 2010-01-21 2015-12-31 - 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000007609 PEMBROKE PINES SWIM ACADEMY EXPIRED 2010-01-21 2015-12-31 - 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000007006 BROWARD SWIM ACADEMY EXPIRED 2010-01-21 2015-12-31 - 1570 SAGEMONT WAY, WESTON, FL, 33326
G10000007008 MIAMI SWIM ACADEMY EXPIRED 2010-01-21 2015-12-31 - 1570 SAGEMONT WAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1423 S Hercules Ave, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-02-10 1423 S Hercules Ave, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1423 S Hercules Ave, Clearwater, FL 33764 -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$43,381
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,988.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $43,381

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State