Search icon

SWEET DEALS AND DISCOUNT STORES, INC.

Company Details

Entity Name: SWEET DEALS AND DISCOUNT STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: P97000097401
FEI/EIN Number 65-0795135
Address: 9302-125 AVE, FELLSMERE, FL 32948
Mail Address: 9302-125 AVE, FELLSMERE, FL 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JERALD ESR. Agent 9302-125TH AVE, FELLSMERE, FL 32948

Director

Name Role Address
SMITH, JERALD ESR. Director 9302 - 125TH AVE, FELLSMERE, FL 32948
SMITH, LAURA SCHULER Director 9302 - 125TH AVE, FELLSMERE, FL 32948

President

Name Role Address
SMITH, JERALD ESR. President 9302 - 125TH AVE, FELLSMERE, FL 32948

Treasurer

Name Role Address
SMITH, JERALD ESR. Treasurer 9302 - 125TH AVE, FELLSMERE, FL 32948

Vice President

Name Role Address
SMITH, LAURA SCHULER Vice President 9302 - 125TH AVE, FELLSMERE, FL 32948

Secretary

Name Role Address
SMITH, LAURA SCHULER Secretary 9302 - 125TH AVE, FELLSMERE, FL 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 No data No data
AMENDMENT AND NAME CHANGE 2001-09-12 SWEET DEALS AND DISCOUNT STORES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 9302-125 AVE, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2001-09-12 9302-125 AVE, FELLSMERE, FL 32948 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 9302-125TH AVE, FELLSMERE, FL 32948 No data

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-05-13
Amendment and Name Change 2001-09-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-16
Domestic Profit 1997-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State