Search icon

SWEATY THINGS, INC. - Florida Company Profile

Company Details

Entity Name: SWEATY THINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEATY THINGS, 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: 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: 24 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000054081
FEI/EIN Number 650736724

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

Address: 2560 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
Mail Address: 2560 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLONE CHRISTOPHER President 2560 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
VELLONE CHRISTOPHER Agent 2560 N.E. INDIAN RIVER DR., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 2560 N.E. INDIAN RIVER DR., JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-05 2560 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1998-01-05 2560 NE INDIAN RIVER DRIVE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 1998-04-20
Reg. Agent Change 1998-03-02
ADDRESS CHANGE 1997-09-24
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State