Search icon

SWEET ANNIE'S INC.

Company Details

Entity Name: SWEET ANNIE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000017725
FEI/EIN Number 010599014
Address: 692 BALD EAGLE DR., MARCO ISLAND, FL, 34145
Mail Address: P. O. BOX 2091, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BEEBE GARY E Agent 1491 GALLEON AVE, MARCO ISLAND, FL, 34145

President

Name Role Address
BEEBE GARY E President 1491 GALLEON AVE, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
BEEBE GARY E Treasurer 1491 GALLEON AVE, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
BEEBE VICTORIA M Vice President 1491 GALLEON AVE, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
BEEBE VICTORIA M Secretary 1491 GALLEON AVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900098 BEEBE CONSULTING EXPIRED 2008-10-29 2013-12-31 No data P. O. BOX 2091, 1491 GALLEON AVE, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1491 GALLEON AVE, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2007-03-17 692 BALD EAGLE DR., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2004-03-29 BEEBE, GARY E No data

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-07-03
Domestic Profit 2002-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State