Search icon

SWEETNAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SWEETNAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETNAM ENTERPRISES, 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: 27 Sep 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P11000084734
FEI/EIN Number 900763835

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

Address: 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414, US
Mail Address: 13833 Wellington Trace E4-245, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETNAM SHANE President 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM SHANE Director 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM ALLISON Secretary 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM ALLISON Treasurer 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM ALLISON Director 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM SHANE Agent 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028861 SWEET OAK FARM ACTIVE 2022-03-06 2027-12-31 - 15561 OCEAN BREEZE LN, WELLINGTON, FL, 33414
G11000096363 SWEET OAK FARM EXPIRED 2011-09-29 2016-12-31 - 13773 SHEFFIELD ST, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 15561 Ocean Breeze Ln, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 15561 Ocean Breeze Ln, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-02-22 15561 Ocean Breeze Ln, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-02-07 SWEETNAM, SHANE -
MERGER 2012-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000127283

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340767207 2020-04-15 0455 PPP 2386 SUNDERLAND AVE, Wellington, FL, 33414
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176052
Loan Approval Amount (current) 176052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177973.9
Forgiveness Paid Date 2021-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State