Entity Name: | SALTY SWEET ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2011 (14 years ago) |
Document Number: | P11000065063 |
FEI/EIN Number | 452918094 |
Address: | 291 Norwood Avenue, Satellite Beach, FL, 32937, US |
Mail Address: | 291 Norwood Avenue, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CRYSTAL B | Agent | 291 Norwood Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
COOPER CRYSTAL B | Director | 291 Norwood Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
COOPER CRYSTAL B | President | 291 Norwood Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
COOPER CRYSTAL B | Secretary | 291 Norwood Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
COOPER CRYSTAL B | Treasurer | 291 Norwood Avenue, Satellite Beach, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062990 | EASTER PRO/AM | EXPIRED | 2017-06-06 | 2022-12-31 | No data | PO BOX 320476, COCOA BEACH, FL, 32931 |
G11000076992 | SALTY SWEET | EXPIRED | 2011-08-03 | 2016-12-31 | No data | 340 S. ORLANDO AVENUE, #2A, COCOA BEACH, FL, 32931 |
G11000076993 | SALTWATER TEES | EXPIRED | 2011-08-03 | 2016-12-31 | No data | 340 SOUTH ORLANDO AVENUE, #2A, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 291 Norwood Avenue, Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 291 Norwood Avenue, Satellite Beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 291 Norwood Avenue, Satellite Beach, FL 32937 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State