Entity Name: | SWEET WHEAT, 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: | 28 May 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F97000002799 |
FEI/EIN Number |
593432590
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PHILLIPS Aaron | Vice President | 6225 118th Ave. N., Largo, FL, 33773 |
PHILLIPS Aaron | President | 6225 118th Ave. N., Largo, FL, 33773 |
PHILLIPS Aaron | Officer | 6225 118th Ave. N., Largo, FL, 33773 |
O'CONNOR PATRICK MESQ. | Agent | C/O O'CONNER & ASSOCIATES, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 6225 118th Ave. N, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 6225 118th Ave. N, Largo, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | C/O O'CONNER & ASSOCIATES, 1250 S. BELCHER ROAD, SUITE 160, LARGO, FL 33771 | - |
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 |
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 Apr 2025
Sources: Florida Department of State