Entity Name: | SWEETWATER FARM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEETWATER FARM ENTERPRISES, 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: | 16 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1992 (32 years ago) |
Document Number: | 621924 |
FEI/EIN Number |
591914522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202, US |
Mail Address: | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL WILLIAM E | President | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202 |
POWELL WILLIAM E | Secretary | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202 |
POWELL WILLIAM E | Director | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202 |
POWELL WILLIAM E | Agent | 219 N NEWNAN ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 219 N NEWNAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 219 N NEWNAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-10 | 219 N NEWNAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-12 | POWELL, WILLIAM E | - |
REINSTATEMENT | 1992-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State