Entity Name: | MY SWEET TEMPTATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY SWEET TEMPTATIONS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P12000074479 |
Address: | 625 E MAIN STREET, LAKE BUTLER, FL, 32054 |
Mail Address: | 625 E MAIN STREET, LAKE BUTLER, FL, 32054 |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING DAVID B | President | 6848 SW 154 LANE, LAKE BUTLER, FL, 32054 |
BROWNING VELMA | Vice President | 6848 SW 154 TH LANE, LAKE BUTLER, FL, 32054 |
GOODWIN MINDY B | Secretary | 6683 SW 152ND LANE, LAKE BUTLER, FL, 32054 |
BROWNING DAVID B | Agent | 6848 SW 154 LANE, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-03 | BROWNING, DAVID B | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-03 | 6848 SW 154 LANE, LAKE BUTLER, FL 32054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000321496 | TERMINATED | 1000000589689 | UNION | 2014-02-26 | 2034-03-13 | $ 4,919.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE0 |
J13001189159 | TERMINATED | 1000000516595 | UNION | 2013-06-25 | 2023-07-17 | $ 450.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13001189142 | TERMINATED | 1000000516591 | UNION | 2013-06-25 | 2033-07-17 | $ 4,983.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Amendment | 2012-12-03 |
Domestic Profit | 2012-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State