Search icon

SWEETHEART SLIPS, INC. - Florida Company Profile

Company Details

Entity Name: SWEETHEART SLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETHEART SLIPS, 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: 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: 01 Oct 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G02132
FEI/EIN Number 592237413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2623 n 40 ave, hollywood, FL, 33021, US
Mail Address: 2623 n 40 ave, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN FRANK P President 2623 n 40 ave, hollywood, FL, 33021
KORNIK GARY H Agent 20295 NE 29th Pl, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 20295 NE 29th Pl, STE 200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2623 n 40 ave, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-02-27 2623 n 40 ave, hollywood, FL 33021 -
AMENDMENT 2010-08-09 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 KORNIK, GARY H -
REINSTATEMENT 1986-05-07 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-02
Amendment 2010-08-09
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State