Search icon

SWEETWATER TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

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

SWEETWATER TECHNICAL SERVICES, 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: 28 Oct 2002 (23 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: P02000116400
FEI/EIN Number 542102752

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

Address: 19430 HWY 27 NORTH, CLERMONT, FL, 34715
Mail Address: 19430 HWY 27 NORTH, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL JOSEPH President 4230 S BUFFLAKE RD, MASCOTTE, FL, 34753
BALL JOSEPH Secretary 4230 S BUFFLAKE RD, MASCOTTE, FL, 34753
BALL JOSEPH Treasurer 4230 S BUFFLAKE RD, MASCOTTE, FL, 34753
BALL JOSEPH Director 4230 S BUFFLAKE RD, MASCOTTE, FL, 34753
BALL JOSEPH Agent 4230 S. BUFFLAKE RD., MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 19430 HWY 27 NORTH, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2005-02-22 19430 HWY 27 NORTH, CLERMONT, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-02-22
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State