Search icon

SWEET ASS CUSTOMS, INC.

Company Details

Entity Name: SWEET ASS CUSTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000099722
FEI/EIN Number 82-3762555
Address: 3221 sw Yale st, PORT SAINT LUCIE, FL 34953
Mail Address: 2718 Southwest Ann Arbor Road, Port St. Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Morse, Michael Wayne Agent 2718 Southwest Ann Arbor Road, Port St. Lucie, FL 34953

Director

Name Role Address
Morse, Maribel Infante Director 2718 Southwest Ann Arbor Road, Port St. Lucie, FL 34953
Morse, Michael Wayne Director 2718 Southwest Ann Arbor Road, Port St. Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040408 HIGHLINE WASH EXPIRED 2019-03-28 2024-12-31 No data 2726 SW ANN ARBOR ROAD, PORT ST. LUCIE, FL, 34953
G18000049782 MB CONSTRUCTION SERVICES EXPIRED 2018-04-19 2023-12-31 No data 2726 SW ANN ARBOR ROAD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3221 sw Yale st, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2718 Southwest Ann Arbor Road, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2022-04-30 3221 sw Yale st, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Morse, Michael Wayne No data
REINSTATEMENT 2019-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-30
Domestic Profit 2017-12-18

Date of last update: 17 Feb 2025

Sources: Florida Department of State