Search icon

SWEET TREATS SALADS & YOGURTS, INC.

Company Details

Entity Name: SWEET TREATS SALADS & YOGURTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000078819
FEI/EIN Number 453119546
Address: 346 W JAMES LEE BLVD, CRESTVIEW, FL, 32536-2636, US
Mail Address: 346 W JAMES LEE BLVD, CRESTVIEW, FL, 32536-2636, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT WAYNE Agent 3009 LA SALLE CT, CRESTVIEW, FL, 32539

President

Name Role Address
SCOTT WAYNE R President 3009 LA SALLE CT, CRESTVIEW, FL, 32539

Secretary

Name Role Address
SCOTT WAYNE R Secretary 3009 LA SALLE CT, CRESTVIEW, FL, 32539

Treasurer

Name Role Address
SCOTT WAYNE R Treasurer 3009 LA SALLE CT, CRESTVIEW, FL, 32539

Vice President

Name Role Address
SCOTT WAYNE R Vice President 3009 LA SALLE CT, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003007 WAYNE'S CATFISH HOUSE EXPIRED 2016-01-07 2021-12-31 No data 346 W JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-05 SCOTT, WAYNE No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 3009 LA SALLE CT, CRESTVIEW, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2020-04-06
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State