Search icon

SWEETWATER AG, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER AG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER AG, 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: 10 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000103162
FEI/EIN Number 650883852

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

Mail Address: P.O. BOX 429, INDIANTOWN, FL, 34956
Address: 15300 S.W. JACKSON AVENUE, INDIANTOWN, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL HOWARD F President P.O. BOX 429, INDIANTOWN, FL, 34956
FENNELL HOWARD F Secretary P.O. BOX 429, INDIANTOWN, FL, 34956
FENNELL HOWARD F Treasurer P.O. BOX 429, INDIANTOWN, FL, 34956
FENNELL HOWARD F Director P.O. BOX 429, INDIANTOWN, FL, 34956
DALE MICHAEL L Agent 2616 S.E. WILLOUGHBY BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 2616 S.E. WILLOUGHBY BLVD., STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-02-18 15300 S.W. JACKSON AVENUE, INDIANTOWN, FL 33496 -
REGISTERED AGENT NAME CHANGED 2002-02-18 DALE, MICHAEL LESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000073782 TERMINATED 1000000052191 2254 552 2007-06-06 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000313410 ACTIVE 1000000052191 2254 552 2007-06-06 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2005-07-01
ANNUAL REPORT 2002-02-18
Domestic Profit 1998-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State