Search icon

SWEET NETTY'S INC.

Company Details

Entity Name: SWEET NETTY'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2010 (15 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P10000023078
FEI/EIN Number 272125534
Address: 808 BRICKELL KEY DRIVE, 1501, MIAMI, FL, 33131
Mail Address: 808 BRICKELL KEY DRIVE, 1501, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLAN BRUCE JAY Agent 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Director

Name Role Address
WEBER ANNETTE C Director 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

President

Name Role Address
WEBER ANNETTE C President 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

Assistant Secretary

Name Role Address
COLAN BRUCE JAY Assistant Secretary 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131
WEBER JAYME L Assistant Secretary 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

Secretary

Name Role Address
WEBER ANNETTE C Secretary 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

Vice President

Name Role Address
COLAN BRUCE JAY Vice President 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131
WEBER JAYME L Vice President 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024758 SWEET NETTY'S EXPIRED 2010-03-17 2015-12-31 No data 808 BRICKELL KEY DRIVE, #1501, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 808 BRICKELL KEY DRIVE, 1501, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2011-03-17 808 BRICKELL KEY DRIVE, 1501, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 808 BRICKELL KEY DRIVE, 1501, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2015-03-31
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State