Search icon

NENE'S SWIM BABIES INC - Florida Company Profile

Company Details

Entity Name: NENE'S SWIM BABIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NENE'S SWIM BABIES 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: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: P17000030325
FEI/EIN Number 82-1080997

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

Address: 203 DENESE LANE, AUBURNDALE, FL, 33823, US
Mail Address: 203 DENESE LANE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGGONER DENISE J President 203 DENESE LANE, AUBURNDALE, FL, 33823
WAGGONER DENISE J Agent 203 DENESE LANE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-26 - -
REINSTATEMENT 2023-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 203 DENESE LANE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-08-09 203 DENESE LANE, AUBURNDALE, FL 33823 -
REINSTATEMENT 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 WAGGONER, DENISE J -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 203 DENESE LANE, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-08-03
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State