Search icon

SWIM BY CHUCK HANDY, INC. - Florida Company Profile

Company Details

Entity Name: SWIM BY CHUCK HANDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIM BY CHUCK HANDY, 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: 26 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P10000061380
FEI/EIN Number 273112479

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

Address: 12000 BISCAYNE BLVD #405, NORTH MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD, 405, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Handy Charles JJr. President 695 Kingsbridge Lane, Ridgewood, NJ, 07450
Handy Mary L Vice President 695 Kingsbridge Lane, Ridgewood, NJ, 07450
HANDY CHARLES JIII Agent 208 Jefferson Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117848 BY CHUCK HANDY EXPIRED 2011-12-06 2016-12-31 - 12000 BISCAYNE BLVD., STE 405, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 208 Jefferson Ave, #108, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 12000 BISCAYNE BLVD #405, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 HANDY, CHARLES J, III -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State