Search icon

GET SUDZ, INC. - Florida Company Profile

Company Details

Entity Name: GET SUDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET SUDZ, 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000055337
FEI/EIN Number 47-4415798

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

Address: 5589 OKEECHOBEE BOULEVARD, SUITE 101, WEST PALM BEACH, FL, 33417
Mail Address: 5589 OKEECHOBEE BOULEVARD, SUITE 101, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ WILSON President 5589 OKEECHOBEE BOULEVARD, SUITE 101, WEST PALM BEACH, FL, 33417
ENRIQUEZ WILSON Treasurer 5589 OKEECHOBEE BOULEVARD, SUITE 101, WEST PALM BEACH, FL, 33417
GARBER JEFFREY M Agent 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071565 SUDZ ACTIVE 2015-07-09 2025-12-31 - 5589 OKEECHOBEE BOULEVARD, SUITE 101, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-09-16
Domestic Profit 2015-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State