Search icon

A SWEET TOUCH, INC. - Florida Company Profile

Company Details

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

A SWEET TOUCH, 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: 15 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000105381
FEI/EIN Number 81-4666343

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

Address: 4351 SW 52nd CT, FT Lauderdale, FL, 33314, US
Mail Address: 4351 SW 52nd CT, FT Lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry Melta S Chief Executive Officer 4351 SW 52nd CT, FT Lauderdale, FL, 33314
Berry Justin R President 4351 SW 52nd CT, FT Lauderdale, FL, 33314
Berry Melta S Agent 6990 THOMAS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 4351 SW 52nd CT, Unit W, FT Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-12-12 4351 SW 52nd CT, Unit W, FT Lauderdale, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-12-12 Berry, Melta S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2016-12-12
Domestic Profit 1997-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State