Search icon

SWEETEST COW CREAMERY, INC - Florida Company Profile

Company Details

Entity Name: SWEETEST COW CREAMERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETEST COW CREAMERY, 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: 06 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000045679
FEI/EIN Number 364636322

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

Address: 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
Mail Address: 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDER WERFF NANCY President 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
VANDER WERFF NANCY Director 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
VANDER WERFF NANCY Agent 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900287 DBA COLD STONE CREAMERY #2235 EXPIRED 2008-08-08 2013-12-31 - 13586 VILLAGE PARK DRIVE, SUITE #300, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 VANDER WERFF, NANCY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667048 TERMINATED 1000000546593 ORANGE 2013-10-21 2023-11-14 $ 529.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-10
Domestic Profit 2008-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State