Search icon

SWEET SPOT OF DELAND, INC.

Company Details

Entity Name: SWEET SPOT OF DELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: P09000016000
FEI/EIN Number 383793326
Address: 1200 N. Woodland Blvd, DELAND, FL, 32720, US
Mail Address: 1200 N. Woodland Blvd, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BRISSEY JAMES A Agent 1200 N. Woodland Blvd, DELAND, FL, 32720

President

Name Role Address
BRISSEY JAMES A President 121 Blanco Dr, DELAND, FL, 32724

Director

Name Role Address
BRISSEY JAMES A Director 121 Blanco Dr, DELAND, FL, 32724
BRISSEY MELISSA M Director 121 Blanco Dr, DELAND, FL, 32724
Evans Jennifer Director 1200 N. Woodland Blvd, DELAND, FL, 32720

Vice President

Name Role Address
BRISSEY MELISSA M Vice President 121 Blanco Dr, DELAND, FL, 32724

Treasurer

Name Role Address
BRISSEY MELISSA M Treasurer 121 Blanco Dr, DELAND, FL, 32724

Prod

Name Role Address
Brissey Gina M Prod 1200 N. Woodland Blvd, DELAND, FL, 32720

Mark

Name Role Address
Brissey James A Mark 1200 N. Woodland Blvd, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030465 SWEET SPOT CREAMERY EXPIRED 2018-03-05 2023-12-31 No data 115 E RICH AVE, DELAND, FL, 32724
G15000127519 WRAP IT UP EXPIRED 2015-12-16 2020-12-31 No data 101 N. WOODLAND BLVD UNIT 101, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1200 N. Woodland Blvd, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1200 N. Woodland Blvd, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1200 N. Woodland Blvd, DELAND, FL 32720 No data
REINSTATEMENT 2010-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State