Search icon

SWINK INNOVATIONS INC.

Company Details

Entity Name: SWINK INNOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P12000006397
FEI/EIN Number 45-4314557
Address: 2801 45TH STREET, VERO BEACH, FL, 32967
Mail Address: PO BOX 5407, VERO BEACH, FL, 32961-5407, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SWINK JUSTIN S Agent 1735 24TH AVE, VERO BEACH, FL, 32960

President

Name Role Address
SWINK JUSTIN S President 1735 24th Ave., VERO BEACH, FL, 32960

Vice President

Name Role Address
SWINK STEPHANIE B Vice President 1735 24th Ave., VERO BEACH, FL, 32960

SHOP

Name Role Address
BEDOLLA ESTALLIM J SHOP 383 8TH AVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 2801 45TH STREET, VERO BEACH, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 SWINK, JUSTIN SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1735 24TH AVE, VERO BEACH, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
LOUIS RUBIN, Appellant(s) v. SWINK INNOVATIONS, INC., Appellee(s). 4D2023-2577 2023-10-27 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Indian River County
312023SC001500

Parties

Name Louis Rubin
Role Appellant
Status Active
Name SWINK INNOVATIONS INC.
Role Appellee
Status Active
Name Hon. Robyn Stone
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 8, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2023-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 49 PAGES
On Behalf Of Indian River Clerk
Docket Date 2023-12-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order -- Final Judgment
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
View View File
Docket Date 2023-12-05
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 27, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service to Motion for Reinstatement
On Behalf Of Louis Rubin
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Louis Rubin
Docket Date 2023-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Louis Rubin
View View File
Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 1, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 08, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State