Search icon

SWEETWATER AUTO PARTS CORP. - Florida Company Profile

Company Details

Entity Name: SWEETWATER AUTO PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER AUTO PARTS CORP. 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: 02 Jun 1983 (42 years ago)
Date of dissolution: 13 Aug 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1998 (27 years ago)
Document Number: G42127
FEI/EIN Number 592293328

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

Address: 11400 W. FLAGLER ST., STE. 114, MIAMI, FL, 33174
Mail Address: 11400 W. FLAGLER ST., STE. 114, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIZARES, JORGE Director 11400 W FLAGER ST #114, MIAMI, FL 00000
CANIZARES, JORGE President 11400 W FLAGER ST #114, MIAMI, FL 00000
BRINGAS, JOSE Vice President 11400 W FLAGER ST #114, MIAMI, FL
CANIZARES, JORGE Agent 11400 W. FLAGLER ST. #114, SWEETWATER, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-08-13 - -
REGISTERED AGENT NAME CHANGED 1987-02-24 CANIZARES, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1987-02-24 11400 W. FLAGLER ST. #114, SWEETWATER, FL 33174 -

Documents

Name Date
DEBIT MEMO DISSOLUTI 1998-08-13
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-02-07

Date of last update: 03 May 2025

Sources: Florida Department of State