Search icon

GROOVY SWEAT, INC. - Florida Company Profile

Company Details

Entity Name: GROOVY SWEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROOVY SWEAT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2008 (16 years ago)
Document Number: P08000101576
FEI/EIN Number 264045433

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

Address: 6207 S West Shore Blvd, #4007, Tampa, FL, 33616, US
Mail Address: 1773 Geiger Road, Friedens, PA, 15541, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLON SCALLY MARIA President 6207 S West Shore Blvd, Tampa, FL, 33616
SOLLON SCALLY MARIA Agent 6207 S West Shore Blvd, Tampa, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 6207 S West Shore Blvd, #4007, Tampa, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 6207 S West Shore Blvd, #4007, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2023-02-09 6207 S West Shore Blvd, #4007, Tampa, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 6207 S West Shore Blvd, #4007, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2012-04-04 SOLLON SCALLY, MARIA -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State