Search icon

A & A SWEET TREATS, INC. - Florida Company Profile

Company Details

Entity Name: A & A SWEET TREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A SWEET TREATS, 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: 16 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P93000065927
FEI/EIN Number 593217681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7449 LAREDO DR, BAYONET POINT, FL, 34667, US
Mail Address: 7449 LAREDO DR, BAYONET POINT, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZ JAMES A President 11631 SUNDER BERRY ST, HUDSON, FL, 34667
STOLZ DAWN M Secretary 11631 SUNDER BERRY ST, HUDSON, FL, 34667
STOLZ ALBERT F Agent 5867 BEVERLY DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-07 - -
REGISTERED AGENT NAME CHANGED 2014-10-07 STOLZ, ALBERT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 7449 LAREDO DR, BAYONET POINT, FL 34667 -
CHANGE OF MAILING ADDRESS 2009-03-20 7449 LAREDO DR, BAYONET POINT, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 5867 BEVERLY DR, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State