Search icon

SWEETWATER OAKS, INC. - Florida Company Profile

Company Details

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

SWEETWATER OAKS, 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: 26 Apr 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L68328
FEI/EIN Number 593120140

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

Address: % RICHARD M. POWERS, P.A., 315 S CALHOUN ST., #701 BARNETT BANK BLDG., TALLAHASSEE, FL, 32301
Mail Address: % RICHARD M. POWERS, P.A., 315 S CALHOUN ST., #701 BARNETT BANK BLDG., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN J. PERRY Vice President RIVERBIRCH HOLLOW, TALLAHASSEE, FL
ERWIN J. PERRY Secretary RIVERBIRCH HOLLOW, TALLAHASSEE, FL
ERWIN J. PERRY Director RIVERBIRCH HOLLOW, TALLAHASSEE, FL
BUFKIN, JOE President CLARE DR., TALLAHASSEE, FL
BUFKIN, JOE Treasurer CLARE DR., TALLAHASSEE, FL
BUFKIN, JOE Director CLARE DR., TALLAHASSEE, FL
POWERS, RICHARD M., P.A. Agent SUITE 701, BARNETT BANK BLDG., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-07-26

Date of last update: 03 May 2025

Sources: Florida Department of State