Search icon

SWEET REPEATS AT TOWN CENTER, INC

Company Details

Entity Name: SWEET REPEATS AT TOWN CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000135562
FEI/EIN Number 203566054
Address: 10281 MIDTOWN PARKWAY, 197, JACKSONVILLE, FL, 32246, US
Mail Address: 10281 MIDTOWN PARKWAY, 197, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL SAMRAAT A Agent 4537 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
PATEL SAMRAAT A Vice President 4537 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
PATEL SAMRAAT A Secretary 4537 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Director

Name Role Address
PATEL SAMRAAT A Director 4537 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
PATEL POONAM A Director 4537 SHILOH MILL BLVD., JACKSONVILLE, FL, 32246

President

Name Role Address
PATEL POONAM A President 4537 SHILOH MILL BLVD., JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
PATEL POONAM A Treasurer 4537 SHILOH MILL BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-16 PATEL, SAMRAAT A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000727902 TERMINATED 1000000282462 DUVAL 2012-10-16 2032-10-25 $ 1,854.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000112040 TERMINATED 1000000204455 DUVAL 2011-02-16 2031-02-23 $ 3,178.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State