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 |
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 |
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 |
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 | - |
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