Entity Name: | SWEETWATER RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEETWATER RECORDS, 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: | 13 Dec 1977 (47 years ago) |
Document Number: | 555279 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812, US |
Mail Address: | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPURR KATHEY | Vice President | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812 |
SPURR, THURLOW, | Chairman | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812 |
SPURR VICKI | Secretary | 113 S. WAYMAN, LONGWOOD, FL, 32750 |
SPURR, THURLOW, | President | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812 |
SPURR, KATHEY | Agent | 5417 HALIFAX DRIVE, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 5417 HALIFAX DRIVE, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 5417 HALIFAX DRIVE, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | SPURR, KATHEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 5417 HALIFAX DRIVE, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State