Search icon

21 SWEET THING, INC. - Florida Company Profile

Company Details

Entity Name: 21 SWEET THING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21 SWEET THING, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000058455
FEI/EIN Number 651112857

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

Address: 308 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Mail Address: 180 ROYAL PALM WAY #, SUITE 201, PALM BEACH, FL, 33480
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
W. THOMAS FINNERAN President 1576 3RD AVENUE, NEW YORK, NY, 10128
TARONE THEODORE T Agent C/O STAMBAUGH & TARONE, P.A., PALM BEACH, FL, 33480
W. THOMAS FINNERAN Secretary 1576 3RD AVENUE, NEW YORK, NY, 10128
W. THOMAS FINNERAN Treasurer 1576 3RD AVENUE, NEW YORK, NY, 10128
W. THOMAS FINNERAN Director 1576 3RD AVENUE, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-29 308 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 308 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011310 INACTIVE WITH A SECOND NOTICE FILED 06-80184-CIV-MIDDLEBROOKS/JOHN U.S. DISTRICT CRT S.D. FLA. 2006-07-19 2011-07-31 $24041.71 AMERICAN SOCIETY OF COMPOSERS, AUTHORS, & PUBLISHERS, ATTN: RICHARD H. REIMER, ESQ., ASCAP BLDG,; ONE LINCOLN PLAZA, NEW YORK, NY 10023
J05000049517 TERMINATED 1000000011174 18337 01286 2005-03-31 2010-04-13 $ 22,656.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-12-15
REINSTATEMENT 2002-10-31
Domestic Profit 2001-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State