Entity Name: | SWEET EATS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000059529 |
FEI/EIN Number | 020626296 |
Address: | 5405 LYONS ROAD, COCONUT CREEK, FL, 33073 |
Mail Address: | 5405 LYONS ROAD, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS SCOTT | Agent | 4547 NW 51 STREET, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
MILLS SCOTT | Director | 4547 NW 51 STREET, COCONUT CREEK, FL, 33073 |
MILLS SHANNON | Director | 4547 NW 51 STREET, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | MILLS, SCOTT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 5405 LYONS ROAD, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 5405 LYONS ROAD, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State