Search icon

SWAMPLAND TOURS, INC.

Company Details

Entity Name: SWAMPLAND TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: P93000032318
FEI/EIN Number 72-1241589
Address: C/O JOHN BARRY LEGE, 1 Avenue A, Fort Pierce, FL 34950
Mail Address: C/O JOHN BARRY LEGE, 1 Avenue A, Fort Pierce, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEGE, JOHN B. Agent 1 Avenue A, Fort Pierce, FL 34950

Director

Name Role Address
LEGE, JOHN B Director 1 Avenue A, Fort Pierce, FL 34950

President

Name Role Address
LEGE, JOHN B President 1 Avenue A, Fort Pierce, FL 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092439 INDIAN RIVER LAGOON AND SWAMPLAND BOAT TOURS EXPIRED 2010-10-07 2015-12-31 No data 20 W HARBOR ISLE BLVD. UNIT 104, FT. PIERCE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1 Avenue A, Fort Pierce, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 C/O JOHN BARRY LEGE, 1 Avenue A, Fort Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2017-01-08 C/O JOHN BARRY LEGE, 1 Avenue A, Fort Pierce, FL 34950 No data
REINSTATEMENT 2002-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-02-28 LEGE, JOHN B. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State