Search icon

SWEET ON PARK, INC.

Company Details

Entity Name: SWEET ON PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: P16000037188
FEI/EIN Number 81-2385644
Address: 151 E. WASHINGTON ST., C101, ORLANDO, FL 32801
Mail Address: 307 CELELBRATION BLVD., CELEBRATION, FL 34747
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIES, BRIAN R Agent 307 CELEBRATION BOULEVARD, CELEBRATION, FL 34747

President

Name Role Address
NIES, BRIAN R President 307 CELELBRATION BLVD., CELEBRATION, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136103 B.NICE ORLANDO EXPIRED 2017-12-13 2022-12-31 No data 151 EAST WASHINGTON ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-12 No data No data
CHANGE OF MAILING ADDRESS 2017-10-12 151 E. WASHINGTON ST., C101, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2017-10-12 NIES, BRIAN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 307 CELEBRATION BOULEVARD, CELEBRATION, FL 34747 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000130102 ACTIVE 1000000981254 ORANGE 2024-02-20 2044-03-06 $ 5,738.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000202830 ACTIVE 1000000919646 ORANGE 2022-04-08 2042-04-27 $ 9,073.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000197016 TERMINATED 1000000883734 ORANGE 2021-04-19 2041-04-28 $ 2,642.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-10-12
Reg. Agent Change 2017-09-18
Domestic Profit 2016-04-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State