Search icon

J.D. "SWEET DEAL AUTO", INC. - Florida Company Profile

Company Details

Entity Name: J.D. "SWEET DEAL AUTO", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. "SWEET DEAL AUTO", 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000129029
FEI/EIN Number 364515814

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

Address: 300 EAST COWBOY WAY, LABELLE, FL, 33935, US
Mail Address: 300 EAST COWBOY WAY, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARCELLA L President 3002 HART CT., LABELLE, FL, 33935
HUTCHINSON JOE R Vice President 3002 HART CT, LABELLE, FL, 33935
CAMPBELL MARCELLA L Agent 3002 HART CT., LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 3002 HART CT., LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-29 300 EAST COWBOY WAY, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2005-11-29 - -
CHANGE OF MAILING ADDRESS 2005-11-29 300 EAST COWBOY WAY, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2005-11-29 CAMPBELL, MARCELLA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000203619 ACTIVE 1000000134284 HENDRY 2009-07-30 2030-02-16 $ 3,623.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000355470 LAPSED 012007SC006559 ALACHUA COUNTY CIRCUIT COURT 2008-04-02 2013-10-22 $3,776.50 SHELISIA V. JENKINS, PO BOX 1071, ALACHUA, FL 32616
J08000027327 ACTIVE 1000000068488 779 1145 2007-12-19 2028-01-30 $ 3,437.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000702955 ACTIVE 1000000044338 HENDRY 2007-03-16 2036-11-03 $ 9,914.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-11-29
REINSTATEMENT 2004-01-28
Domestic Profit 2002-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State