Search icon

SWEET WHEAT, INC.

Company Details

Entity Name: SWEET WHEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F97000002799
FEI/EIN Number 593432590
Address: 6225 118th Ave. N, Largo, FL, 33773, US
Mail Address: P.O. Box 187, CLEARWATER, FL, 33757, US
ZIP code: 33773
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
O'CONNOR PATRICK MESQ. Agent C/O O'CONNER & ASSOCIATES, LARGO, FL, 33771

Vice President

Name Role Address
PHILLIPS Aaron Vice President 6225 118th Ave. N., Largo, FL, 33773

President

Name Role Address
PHILLIPS Aaron President 6225 118th Ave. N., Largo, FL, 33773

Officer

Name Role Address
PHILLIPS Aaron Officer 6225 118th Ave. N., Largo, FL, 33773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6225 118th Ave. N, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2013-04-29 6225 118th Ave. N, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 C/O O'CONNER & ASSOCIATES, 1250 S. BELCHER ROAD, SUITE 160, LARGO, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000618393 LAPSED 14-008439-CI PINELLAS COUNTY 6TH JUD. CT. 2015-03-31 2020-05-28 $686,965.31 MEDIATRITION, INC., 301 W WASHINGTON STREET, ROCKWALL, TEXAS 75087

Documents

Name Date
Reg. Agent Resignation 2018-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State