Search icon

SWEETS4U2, INC.

Company Details

Entity Name: SWEETS4U2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P06000129359
FEI/EIN Number 205706325
Address: 4109 ALPINIA COURT S, BOYNTON BEACH, FL, 33436
Mail Address: 4109 ALPINIA COURT S, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE JACQUELINE M Agent 4109 ALPINIA COURT N, BOYNTON BEACH, FL, 33436

President

Name Role Address
MOORE JACQUELINE M President 4109 ALPINIA COURT N., BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
MOORE JACQUELINE M Treasurer 4109 ALPINIA COURT N., BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
MOORE JOHN M Secretary 4109 ALPINIA COURT N, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4109 ALPINIA COURT S, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2012-05-01 4109 ALPINIA COURT S, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 4109 ALPINIA COURT N, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000195819 ACTIVE 1000000388493 PALM BEACH 2012-12-12 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-15
Domestic Profit 2006-10-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State