Search icon

HLSWIM CO. - Florida Company Profile

Company Details

Entity Name: HLSWIM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLSWIM CO. 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: 14 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P18000044084
FEI/EIN Number 83-0550305

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

Address: 2320 Southwest 16th Court, Fort Lauderdale, FL, 33312, US
Mail Address: 2320 Southwest 16th Court, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hadwen Heather M Owne 2320 SW 16th Ct, Fort Lauderdale, FL, 33312
BRYANT DONNA M Agent 4206 NORTH DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125482 HEATHERLEIGH SWIMWEAR EXPIRED 2018-11-27 2023-12-31 - 1721 SE 17TH STREET APT 302, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2320 Southwest 16th Court, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-28 2320 Southwest 16th Court, Fort Lauderdale, FL 33312 -
AMENDMENT 2020-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
Amendment 2020-07-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-24
Domestic Profit 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State