Search icon

C'S SWEET TEES & PRINTS, INC. - Florida Company Profile

Company Details

Entity Name: C'S SWEET TEES & PRINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C'S SWEET TEES & PRINTS, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000066675
FEI/EIN Number 47-4723034

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

Address: 425 S College Street, MACCLENNY, FL, 32063, US
Mail Address: 425 S College Street, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rankin CANDACE President 425 S College Street, MACCLENNY, FL, 32063
Rankin CANDACE Agent 425 S College Street, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Rankin, CANDACE -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 425 S College Street, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2017-05-01 425 S College Street, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 425 S College Street, MACCLENNY, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000722777 TERMINATED 1000000798092 BAKER 2018-10-22 2038-10-31 $ 370.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000612580 TERMINATED 1000000795469 BAKER 2018-08-23 2038-08-29 $ 222.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000597635 TERMINATED 1000000759138 BAKER 2017-10-16 2037-10-25 $ 252.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
Domestic Profit 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State