Search icon

SWIM TEMP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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