Search icon

SWEET & SALTY, CORP. - Florida Company Profile

Company Details

Entity Name: SWEET & SALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET & SALTY, CORP. 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: 25 Nov 2008 (16 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: P08000104245
FEI/EIN Number 263799785

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

Address: 10408 TAFT ST, PEMBROKE PINES, FL, 33026
Mail Address: 10408 TAFT ST, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROTOWSKI ALBERTO Director 19298 SENECA DR, WESTON, FL, 33332
KROTOWSKI BEATRIZ Director 19298 SENECA DR, WESTON, FL, 33332
GONZALEZ DON P Agent 1820 N CORP LAKES BLVD STE 201, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 10408 TAFT ST, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2011-02-21 10408 TAFT ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1820 N CORP LAKES BLVD STE 201, WESTON, FL 33326 -
AMENDMENT 2011-02-14 - -
REGISTERED AGENT NAME CHANGED 2011-02-14 GONZALEZ, DON P.A. -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-02-21
Amendment 2011-02-14
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-01-16
Domestic Profit 2008-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State