Entity Name: | SWEETWATER LAND HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEETWATER LAND HOLDINGS, 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: | 23 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2019 (6 years ago) |
Document Number: | P15000095258 |
FEI/EIN Number |
81-0712216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Badger Park Dr., Jacksonville, FL, 32259, US |
Mail Address: | 112 Badger Park Dr., Jacksonville, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER DONALD | President | 112 Badger Park Dr., Jacksonville, FL, 32259 |
BREWER JACOB | Director | 112 Badger Park Dr., Jacksonville, FL, 32259 |
BREWER JACOB | Agent | 112 Badger Park Dr., Jacksonville, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 112 Badger Park Dr., Jacksonville, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 112 Badger Park Dr., Jacksonville, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 112 Badger Park Dr., Jacksonville, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | BREWER, JACOB | - |
AMENDMENT | 2019-07-15 | - | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-09 |
Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State