Entity Name: | SWIM TEMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWIM TEMP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 18 Nov 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 18 Nov 2003 (21 years ago) |
Document Number: | P99000109342 |
FEI/EIN Number |
593618337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3734 131ST AVE. N., SUITE 4, CLEARWATER, FL, 33762 |
Mail Address: | 3734 131ST AVE. N., SUITE 4, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGELY PAM | President | 3734 131ST AVE. N, STE 4, CLEARWATER, FL, 33762 |
LANGELY MARK | Vice President | 3734 131ST AVE. N, STE 4, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2003-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 3734 131ST AVE. N., SUITE 4, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 3734 131ST AVE. N., SUITE 4, CLEARWATER, FL 33762 | - |
NAME CHANGE AMENDMENT | 2001-01-31 | SWIM TEMP, INC. | - |
NAME CHANGE AMENDMENT | 2001-01-22 | SWIM TIME OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900011253 | LAPSED | 03-7603 | 13TH JUD CIR HILLSBOROUGH CO | 2003-09-18 | 2008-09-30 | $92882.52 | WETHERINGTON HAMILTON & HARRISON, P.A., 400 N TAMPA ST STE 2625, TAMPA, FL 33602 |
J03900011320 | LAPSED | 03-5535 CO 54 | PINELLAS COUNTY COURT | 2003-09-09 | 2008-10-16 | $6340.83 | TAMMY GRAY, 1999 ILLINOIS AVENUE NE, ST. PETERSBURG, FL 33702 |
J03000204216 | LAPSED | 03-001970-CI-II | PINELLAS 6TH CIRCUIT | 2003-06-02 | 2008-06-18 | $23,453.46 | WELLS FARGO FINANCIAL NATIONAL BANK, 12021 RIDGEMONT DRIVE, URBANDALE, IA 50323 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2003-11-18 |
Reg. Agent Resignation | 2003-08-22 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-09-09 |
ANNUAL REPORT | 2002-03-14 |
Reg. Agent Resignation | 2001-12-28 |
ANNUAL REPORT | 2001-02-05 |
Name Change | 2001-01-31 |
Name Change | 2001-01-22 |
ANNUAL REPORT | 2000-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State