Search icon

SWEETWATER OAKS CENTER OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER OAKS CENTER OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER OAKS CENTER OF CITRUS COUNTY, 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: 06 Jun 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K93531
FEI/EIN Number 592981648

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

Address: % THOMAS V. INFANTINO, 180 S KNOWLES AVE #7, WINTER PARK, FL, 32789
Mail Address: % THOMAS V. INFANTINO, 180 S KNOWLES AVE #7, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTINO, JOHN D. Director 817 US HWY 41 S, INVERNESS, FL
INFANTINO, JOHN D. President 817 US HWY 41 S, INVERNESS, FL
INFANTINO, JOHN D. Treasurer 817 US HWY 41 S, INVERNESS, FL
KAPADIA, ANAND Director 645 FOREST AVE #2, STATEN ISLAND, NY
MEROLO, JOHN Director 1500 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL
MEROLO, JOHN Vice President 1500 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL
INFANTINO, THOMAS V. Agent 180 S KNOWLES AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State