Search icon

SWEET CHILD OF MINE, INC. - Florida Company Profile

Company Details

Entity Name: SWEET CHILD OF MINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET CHILD OF MINE, 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000019316
FEI/EIN Number 450551118

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

Address: 445-26 STATE ROAD 13, JACKSONVILLE, FL, 32259
Mail Address: P.O. BOX 600010, JACKSONVILLE, FL, 32260
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT SHELLIE F. Director P.O. BOX 600010, JACKSONVILLE, FL, 32260
SCOTT SHELLIE F. President P.O. BOX 600010, JACKSONVILLE, FL, 32260
SCOTT SHELLIE Agent 445-26 STATE ROAD 13, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 445-26 STATE ROAD 13, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2008-11-24 445-26 STATE ROAD 13, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2008-11-24 SCOTT, SHELLIE -
REGISTERED AGENT ADDRESS CHANGED 2008-11-24 445-26 STATE ROAD 13, JACKSONVILLE, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000767250 INACTIVE WITH A SECOND NOTICE FILED CA08-1914 CIRCUIT COURT, ST. JOHNS 2009-02-26 2014-03-02 $188,573.17 GATE PETROLEUM COMPANY, 9540 SAN JOSE BLVD., JACKSONVILLE, FL 32257
J09000237767 LAPSED 16-2008-CA-10505 4TH CIR. CT. DUVAL CTY. 2008-12-17 2014-01-29 $68,274.80 CENTERBANK OF JACKSONVILLE, N.A., 1325 HENDRICKS AVE., JACKSONVILLE, FL 32207

Documents

Name Date
Reg. Agent Change 2008-11-24
Reg. Agent Resignation 2008-09-17
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State