Search icon

SWEETNAM ENTERPRISES, INC.

Company Details

Entity Name: SWEETNAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P11000084734
FEI/EIN Number 900763835
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

Agent

Name Role Address
SWEETNAM SHANE Agent 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414

President

Name Role Address
SWEETNAM SHANE President 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414

Director

Name Role Address
SWEETNAM SHANE Director 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414
SWEETNAM ALLISON Director 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414

Secretary

Name Role Address
SWEETNAM ALLISON Secretary 15561 Ocean Breeze Ln, WELLINGTON, FL, 33414

Treasurer

Name Role Address
SWEETNAM ALLISON Treasurer 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 No data 15561 OCEAN BREEZE LN, WELLINGTON, FL, 33414
G11000096363 SWEET OAK FARM EXPIRED 2011-09-29 2016-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 15561 Ocean Breeze Ln, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2022-02-22 15561 Ocean Breeze Ln, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 SWEETNAM, SHANE No data
MERGER 2012-12-07 No data 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

Date of last update: 01 Feb 2025

Sources: Florida Department of State