Search icon

SWEETWATER COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: SWEETWATER COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER COMMUNICATIONS 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: 16 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P14000034217
FEI/EIN Number 46-5448637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33938 A NICE PL, DADE CITY, FL, 33523, US
Mail Address: 33938 A NICE PL, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILIELLO BRITTNEY L President 4025 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
DILIELLO BRITTNEY L Vice President 4025 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
DILIELLO BRITTNEY L Secretary 4025 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
DILIELLO BRITTNEY L Treasurer 4025 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
DILIELLO BRITTNEY L Agent 4025 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 4025 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2023-04-03 DILIELLO, BRITTNEY L -
AMENDMENT 2021-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-17
Amendment 2021-05-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State