Search icon

SWEETWATER CENTER, INC. - Florida Company Profile

Company Details

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

SWEETWATER CENTER, 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: 17 Sep 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: J92650
FEI/EIN Number 592840530

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

Address: 50 KASHMIR TRAIL, PALM COAST, FL, 32164
Mail Address: 50 KASHMIR TRAIL, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALEXANDER DOMINIC President 50 KASHMIR TRAIL, PALM COAST, FL, 32164
D'ALEXANDER KATHERINE TSDM 50 KASHMIR TRAIL, PALM COAST, FL, 32164
D'ALEXANDER DOMINIC Agent 50 KASHMIR TRAIL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 50 KASHMIR TRAIL, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 50 KASHMIR TRAIL, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 1999-06-01 50 KASHMIR TRAIL, PALM COAST, FL 32164 -
REINSTATEMENT 1998-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-07-27 D'ALEXANDER, DOMINIC -
REINSTATEMENT 1989-07-27 - -

Documents

Name Date
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-06-01
REINSTATEMENT 1998-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State