Search icon

THE SWEETENED STRAWBERRY, INC. - Florida Company Profile

Company Details

Entity Name: THE SWEETENED STRAWBERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SWEETENED STRAWBERRY, 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: 14 Aug 2003 (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: P03000089043
FEI/EIN Number 571181892

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

Address: 4331 ARROW CIRCLE, SARASOTA, FL, 34232
Mail Address: PO BOX 51394, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLOUGHLIN BRITTANY N President 4331 ARROW CIRCLE, SARASOTA, FL, 34232
MCLOUGHLIN BRITTANY N Agent 4331 ARROW CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4331 ARROW CIRCLE, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 4331 ARROW CIRCLE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2008-04-24 4331 ARROW CIRCLE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2008-04-24 MCLOUGHLIN, BRITTANY N -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-25
Domestic Profit 2003-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State