Entity Name: | SINISTER SWEETZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000031379 |
FEI/EIN Number | 88-0633260 |
Address: | 3001 S Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 3001 S Ocean Drive, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SINISTER SWEETZ CORP | Agent |
Name | Role | Address |
---|---|---|
YEBER-MORALES ARIANA | President | 3001 S Ocean Drive, Hollywwod, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 3001 S Ocean Drive, 729, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 3001 S Ocean Drive, 729, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 3001 S Ocean Drive, 729, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Sinister Sweetz | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-02-10 |
Domestic Profit | 2020-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State