Entity Name: | SWEET WIND CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET WIND CORP. 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: | 19 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000089043 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AV. CORRIENTES 345 -9, Buenos Aires, C1043AAD, AR |
Mail Address: | AV. CORRIENTES 345 -9, Buenos Aires, C1043AAD, AR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCHE GUILLERMO P | Director | AV. CORRIENTES 345 -9, Buenos Aires, C1043AD |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | AV. CORRIENTES 345 -9, Buenos Aires C1043AAD AR | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | AV. CORRIENTES 345 -9, Buenos Aires C1043AAD AR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State