Search icon

SWEET INVESTMENT, INC.

Company Details

Entity Name: SWEET INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 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
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

Chairman

Name Role Address
BECKER RICK Chairman 3361 CALVIN CT, GRANDVILLE, MI, 49418

President

Name Role Address
BECKER RICK President 3361 CALVIN CT, GRANDVILLE, MI, 49418

Vice Chairman

Name Role Address
DENI VINCE Vice Chairman 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
BECKER JANIS Secretary 3361 CALVIN CT, GRANDVILLE, MI, 49418

Director

Name Role Address
DENI JANET Director 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060
BECKER JANIS Director 3361 CALVIN CT, GRANDVILLE, MI, 49418

Treasurer

Name Role Address
DENI JANET Treasurer 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
DENI VINCE Vice President 228 S. E. 3RD TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-26 No data No data
CHANGE OF MAILING ADDRESS 2020-04-26 117 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 No data
REGISTERED AGENT CHANGED 2020-04-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 117 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State