Search icon

DEEP SWAMP INC. - Florida Company Profile

Company Details

Entity Name: DEEP SWAMP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP SWAMP 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: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: P13000096064
FEI/EIN Number 80-0958059

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

Address: 8420 ULMERTON RD, LARGO, FL, 33771, US
Mail Address: 3313 Towne Ridge Drive, Antioch, TN, 37013, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shabazz Ali President 3313 Towne Ridge Drive, Antioch, TN, 37013
Flowers Amanda Agent 3901 Hall Oak Court, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042969 DEEP SWAMP AUTOMOTIVE DIVISION EXPIRED 2016-04-27 2021-12-31 - 1315 OAKFIELD DRIVE, UNIT 4237, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 8420 ULMERTON RD, Suite 406, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2023-05-25 Flowers, Amanda -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 3901 Hall Oak Court, Valrico, FL 33596 -
REINSTATEMENT 2023-05-25 - -
CHANGE OF MAILING ADDRESS 2023-05-25 8420 ULMERTON RD, Suite 406, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000821643 TERMINATED 1000000851927 PINELLAS 2019-12-11 2029-12-18 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000216679 TERMINATED 1000000819833 PINELLAS 2019-03-18 2039-03-20 $ 19,428.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000147890 TERMINATED 1000000816163 PINELLAS 2019-02-18 2039-02-27 $ 19,462.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000625749 TERMINATED 1000000796040 PINELLAS 2018-08-30 2028-09-05 $ 442.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-25
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
Amendment 2016-04-28
ANNUAL REPORT 2016-03-20
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State