Search icon

SWEETWATER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER PLUMBING, 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: 11 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G48208
FEI/EIN Number 592307242

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

Address: 590 LAKE MUREX CIRCLE, SANIBEL, FL, 33957
Mail Address: 590 LAKE MUREX CIRCLE, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD, STEVEN President 590 LAKE MUREX CIRCLE, SANIBEL, FL
GREENFIELD, CHARLENE Vice President 590 LAKE MUREX CIRCLE, SAINBEL, FL, 33957
GREENFIELD, STEVEN B. Agent 590 LAKE MUREX CIRCLE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-06-26 590 LAKE MUREX CIRCLE, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 590 LAKE MUREX CIRCLE, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-07 590 LAKE MUREX CIRCLE, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 1986-09-09 GREENFIELD, STEVEN B. -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State