Search icon

SWEET SUCCESS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SWEET SUCCESS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET SUCCESS, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000010765
FEI/EIN Number 593224361

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

Address: MARINERS LANDING PHASE #2, LOT #2, CARRABELLE, FL, 32322
Mail Address: 305 IVY STONE DRIVE, GREENVILLE, SC, 29615
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASZTOR ZSUZSANNA President 305 IVY STONE DRIVE, GREENVILLE, SC, 29615
PASZTOR ZSUZSANNA Agent 305 IVY STONE DRIVE, GREENVILLE, FL, 29615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 MARINERS LANDING PHASE #2, LOT #2, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 2009-04-18 MARINERS LANDING PHASE #2, LOT #2, CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 305 IVY STONE DRIVE, GREENVILLE, FL 29615 -

Documents

Name Date
AC 2011-01-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State