Entity Name: | SWEET'S SENSATIONAL CUISINE & CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET'S SENSATIONAL CUISINE & CATERING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2014 (10 years ago) |
Document Number: | P13000081356 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 SW 5TH AVE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 5211 PINE TREE DR., DELRAY BEACH, FL, 33484, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURRANT IVET | President | 5211 PINE TREE DR, DELRAY BEACH, FL, 33484 |
CLARKE RUPERT | Vice President | 5375 Lake BLVD, DELRAY BEACH, FL, 33484 |
DURRANT IVET | Agent | 5375 Lake BLVD, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 5375 Lake BLVD, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State