Entity Name: | SWEET DARLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET DARLING, 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: |
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: | 23 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000048929 |
FEI/EIN Number |
452477292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7689 CARDINAL COURT, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 7689 CARDINAL COURT, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYRE LINDSEY | President | 7689 CARDINAL COURT, WEST PALM BEACH, FL, 33412 |
SAYRE ROBERT | Vice President | 7689 CARDINAL COURT, WEST PALM BEACH, FL, 33412 |
ROGATINSKY ACCOUNTING SERVICES PA | Agent | 3113 STIRLING ROAD, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | ROGATINSKY ACCOUNTING SERVICES PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State