Search icon

SWEET LICK'S ICE CREAM, INC. - Florida Company Profile

Company Details

Entity Name: SWEET LICK'S ICE CREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET LICK'S ICE CREAM, 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000041696
FEI/EIN Number 593638346

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

Address: 400 MANDALAY AVE, CLEARWATER BEACH, FL, 33767
Mail Address: 5883 DARREN CT N, CLEARWATER, FL, 33760
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoang Olivier B President 5883 DARREN CT. N, CLEARWATER, FL, 33760
Hoang Olivier Agent 5883 Darren Ct, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900314 EDY'S ICE CREAM - PIZZA EXPIRED 2009-01-31 2014-12-31 - 5883 DARREN COURT NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Hoang, Olivier -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5883 Darren Ct, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 400 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2003-03-24 400 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000241853 ACTIVE 1000000923267 PINELLAS 2022-05-12 2042-05-18 $ 1,682.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000035950 TERMINATED 1000000873946 PINELLAS 2021-01-21 2041-01-27 $ 2,104.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State