Entity Name: | SWEET INVESTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2020 (5 years ago) |
Document Number: | F06000006438 |
FEI/EIN Number |
205541106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308 |
Mail Address: | 2009 ISOLA BELLA BLVD, MOUNT DORA, FL, 32757 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BECKER RICK | Chairman | 3361 CALVIN CT, GRANDVILLE, MI, 49418 |
BECKER RICK | President | 3361 CALVIN CT, GRANDVILLE, MI, 49418 |
BECKER JANIS | Secretary | 3361 CALVIN CT, GRANDVILLE, MI, 49418 |
DENI JANET | Treasurer | 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060 |
BECKER JANIS | Director | 3361 CALVIN CT, GRANDVILLE, MI, 49418 |
DENI VINCE | Vice President | 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060 |
DENI JANET | Director | 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060 |
DENI VINCE | Vice Chairman | 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-26 | 117 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 | - |
REGISTERED AGENT CHANGED | 2020-04-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 117 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-26 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State