Entity Name: | SWEET DEAL IMPORT/EXPORT.CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2013 (11 years ago) |
Date of dissolution: | 23 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | P13000079952 |
FEI/EIN Number | 46-3786673 |
Address: | 2860 Kirby Circle, Palm Bay, FL, 32905, US |
Mail Address: | 1056 Lynbrook Street, Palm Bay, FL, 32907, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fontana Grettel M | Agent | 1056 Lynbrook Street, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Fontana Grettel M | President | 1056 Lynbrook Street, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2860 Kirby Circle, #19, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 1056 Lynbrook Street, Palm Bay, FL 32907 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Fontana, Grettel M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 2860 Kirby Circle, #19, Palm Bay, FL 32905 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001050695 | TERMINATED | 1000000692986 | BREVARD | 2015-09-03 | 2035-12-04 | $ 1,582.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000265245 | TERMINATED | 1000000651813 | BREVARD | 2015-01-20 | 2035-02-18 | $ 3,772.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-25 |
Off/Dir Resignation | 2019-07-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State