Search icon

THE SWEETLUND GROUP, INC.

Company Details

Entity Name: THE SWEETLUND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: P09000033639
FEI/EIN Number 264674067
Address: 3121 W Kensington Ave., TAMPA, FL, 33629, US
Mail Address: 3121 W Kensington Ave., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SWEET JEFFREY CJr. Agent 3121 W Kensington Ave., TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
SWEET JEFFREY CJr. Chief Executive Officer 3121 W Kensington Ave., TAMPA, FL, 33629

Vice President

Name Role Address
SWEET KELLY J Vice President 3121 W Kensington Ave., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 3121 W Kensington Ave., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 3121 W Kensington Ave., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2019-04-02 3121 W Kensington Ave., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 SWEET, JEFFREY C, Jr. No data
AMENDMENT 2011-06-15 No data No data
AMENDMENT 2011-04-20 No data No data
AMENDMENT 2010-08-31 No data No data
AMENDMENT 2009-10-07 No data No data
AMENDMENT 2009-06-22 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-04-20 THE SWEETLUND GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-07-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State