Entity Name: | SWEET SOUTHERN CHIC, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | P16000003052 |
FEI/EIN Number | 811090854 |
Address: | 4219 BAY TO BAY BLVD, TAMPA, FL, 33629, US |
Mail Address: | 4219 BAY TO BAY BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS SAYH M | Agent | 4219 BAY TO BAY BLVD, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DAVIS SAYH M | President | 4219 BAY TO BAY BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-13 | 4219 BAY TO BAY BLVD, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 4219 BAY TO BAY BLVD, TAMPA, FL 33629 | No data |
AMENDMENT | 2016-11-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 4219 BAY TO BAY BLVD, TAMPA, FL 33629 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000471856 | TERMINATED | 1000000935110 | HILLSBOROU | 2022-10-03 | 2042-10-05 | $ 800.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-07 |
Amendment | 2016-11-28 |
Domestic Profit | 2016-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State