Search icon

SWEET MISCHIEF, INC. - Florida Company Profile

Company Details

Entity Name: SWEET MISCHIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET MISCHIEF, 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: 05 Jun 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J18447
FEI/EIN Number 592713634

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

Address: 335 DUVAL ST., KEY WEST, FL, 33040
Mail Address: 335 DUVAL ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN, BRONA Agent 335 DUVAL ST, KEY WEST, FL, 33040
LEVIN BRONA President 335 DUVAL ST, KEY WEST, FL
LEVIN BRONA Secretary 335 DUVAL ST, KEY WEST, FL
LEVIN BRONA Treasurer 335 DUVAL ST, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-25 335 DUVAL ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1991-04-10 LEVIN, BRONA -
CHANGE OF PRINCIPAL ADDRESS 1988-03-22 335 DUVAL ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1988-03-22 335 DUVAL ST., KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State