Search icon

GINA SWEAT, INC. - Florida Company Profile

Company Details

Entity Name: GINA SWEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA SWEAT, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 16 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2007 (18 years ago)
Document Number: P05000104521
FEI/EIN Number NOT APPLICABLE

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

Address: 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
Mail Address: 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEAT GINA President 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
SWEAT GINA Secretary 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
SWEAT GINA Treasurer 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
SWEAT GINA Director 1921 BAYBERRY DR, PEMBROKE PINES, FL, 33024
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-16 - -

Court Cases

Title Case Number Docket Date Status
GINA SWEAT VS STATE OF FLORIDA 5D2016-3581 2016-10-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-001337-A

Parties

Name GINA SWEAT, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, ALEXANDRA K. GALVIN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-23
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of GINA SWEAT
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of GINA SWEAT
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 4/7
On Behalf Of GINA SWEAT
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/8
On Behalf Of GINA SWEAT
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (78 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-12-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2016-12-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2016-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-10-20
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 10/6/16; L.T. ORDER OF INSOLVENCY FILED 5/4/16
On Behalf Of GINA SWEAT
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Voluntary Dissolution 2007-05-16
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-04-15
Domestic Profit 2005-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State