Search icon

SWEET RETREATS BAKERY CORP.

Company Details

Entity Name: SWEET RETREATS BAKERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1999 (26 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P99000036223
FEI/EIN Number 593572619
Address: 3929 HENDRICKS AVE, JACKSONVILLE, FL, 32207
Mail Address: 3929 HENDRICKS AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SILCOX AIMEE L Agent 3929M HENDRICKS AVE, JACKSONVILLE, FL, 32207

President

Name Role Address
DICKSON NANCY B President 1720 ASTURIAS STREET, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
DICKSON NANCY B Secretary 1720 ASTURIAS STREET, SAINT AUGUSTINE, FL, 32084

Director

Name Role Address
DICKSON NANCY B Director 1720 ASTURIAS STREET, SAINT AUGUSTINE, FL, 32084
SILCOX AIMEE L Director 3929 HENDICKS AVE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
SILCOX AIMEE L Vice President 3929 HENDICKS AVE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
SILCOX AIMEE L Treasurer 3929 HENDICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 3929 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-04-21 3929 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 3929M HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2000-07-07 SILCOX, AIMEE L No data

Documents

Name Date
Voluntary Dissolution 2006-01-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-07-07
Domestic Profit 1999-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State