Search icon

SWEET CITY GELATO AND GOURMET DESSERTS, INC.

Company Details

Entity Name: SWEET CITY GELATO AND GOURMET DESSERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2012 (13 years ago)
Date of dissolution: 04 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2023 (2 years ago)
Document Number: P12000053286
FEI/EIN Number 45-5483569
Address: 695 WILMA STREET, LONGWOOD, FL, 32750, US
Mail Address: P.O. Box 623442, OVIEDO, FL, 32762, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TYLER MONIKA Agent 14379 Rockledge Grove Ct, Orlando, FL, 32828

President

Name Role Address
TYLER MONIKA President P.O. Box 623442, OVIEDO, FL, 32762

Treasurer

Name Role Address
TYLER MONIKA Treasurer P.O. Box 623442, OVIEDO, FL, 32762

Director

Name Role Address
TYLER MONIKA Director P.O. Box 623442, OVIEDO, FL, 32762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058202 SWEET CITY GELATO EXPIRED 2012-06-13 2017-12-31 No data 1287 TWIN RIVERS BLVD, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 14379 Rockledge Grove Ct, Orlando, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 695 WILMA STREET, SUITE 113, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2015-02-23 695 WILMA STREET, SUITE 113, LONGWOOD, FL 32750 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State