Entity Name: | SWEET PARTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET PARTS OF FLORIDA, 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: | 05 Oct 1994 (31 years ago) |
Document Number: | P94000073958 |
FEI/EIN Number |
650531212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18299 CORTLAND AVE., PORT CHARLOTTE, FL, 33948 |
Mail Address: | 18299 CORTLAND AVE., PORT CHARLOTTE, FL, 33948 |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASWELL RACHEL E | Director | 18299 CORTLAND AVE., PORT CHARLOTTE, FL, 33948 |
Akans Merlana D | Director | 9919 East W Ave., Vicksburb, MI, 49097 |
SHERAR CRAIG Z | Agent | 147 PINE TREE RD, EAST PALATKA, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 147 PINE TREE RD, EAST PALATKA, FL 32131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 18299 CORTLAND AVE., PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 18299 CORTLAND AVE., PORT CHARLOTTE, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State