Search icon

SWEET MARLAYS' INC. - Florida Company Profile

Company Details

Entity Name: SWEET MARLAYS' INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET MARLAYS' 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: 09 Aug 2010 (15 years ago)
Document Number: P10000065167
FEI/EIN Number 161783183

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

Address: 214 S BEACH STREET, DAYTONA BEACH, FL, 32114
Mail Address: 55 River Dunes Dr, DAYTONA BEACH, FL, 32118, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZINSKI TAMMY President 55 RIVER DUNES DRIVE, DAYTONA BEACH, FL, 32118
KOZINSKI ED Director 55 River Dunes Dr, DAYTONA BEACH, FL, 32118
KOZINSKI EDWIN J Agent 55 River Dunes Dr, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 214 S BEACH STREET, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 55 River Dunes Dr, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2014-03-23 KOZINSKI, EDWIN J -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 214 S BEACH STREET, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555078404 2021-02-10 0491 PPS 214 S Beach St, Daytona Beach, FL, 32114-4404
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20390
Loan Approval Amount (current) 20390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4404
Project Congressional District FL-06
Number of Employees 9
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20607.49
Forgiveness Paid Date 2022-03-10
8218457304 2020-05-01 0491 PPP 214 S Beach St, Daytona Beach, FL, 32114
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31230.72
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29497.78
Forgiveness Paid Date 2021-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State