Search icon

SWEETIE'S DELIGHTS, INC.

Company Details

Entity Name: SWEETIE'S DELIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000020574
FEI/EIN Number 262036982
Address: 1050 BLOOMINGDALE AVE., VALRICO, FL, 33596, US
Mail Address: 623 Thompson Road, Lithia, FL, 33547, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAMLICH KATHERINE Agent 1050 BLOOMINGDALE AVENUE, VALRICO, FL, 33596

President

Name Role Address
GRAMLICH KATHERINE President 623 Thompson Road, Lithia, FL, 33547

Secretary

Name Role Address
GRAMLICH KATHERINE Secretary 623 Thompson Road, Lithia, FL, 33547

Director

Name Role Address
GRAMLICH KATHERINE Director 623 Thompson Road, Lithia, FL, 33547
GRAMLICH JOHN GJr. Director 623 Thompson Road, Lithia, FL, 33547

Vice President

Name Role Address
GRAMLICH JOHN GJr. Vice President 623 Thompson Road, Lithia, FL, 33547

Treasurer

Name Role Address
GRAMLICH JOHN GJr. Treasurer 623 Thompson Road, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2016-11-17 1050 BLOOMINGDALE AVE., VALRICO, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2016-11-17 GRAMLICH, KATHERINE No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 1050 BLOOMINGDALE AVENUE, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1050 BLOOMINGDALE AVE., VALRICO, FL 33596 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-11-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State