Search icon

S & W HOME COOKING INC. - Florida Company Profile

Company Details

Entity Name: S & W HOME COOKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & W HOME COOKING 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: 11 May 2015 (10 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P15000054717
FEI/EIN Number 47-3954275

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

Address: 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANKS ERNEST L President 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL, 32043
SANKS ROSALYN O Vice President 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL, 32043
SANKS ERNEST L Agent 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-04-30 102 NORTH ROBERTS STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SANKS, ERNEST L. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State