Search icon

ONLY SWEET DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: ONLY SWEET DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONLY SWEET DREAMS, 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: 18 Jan 1991 (34 years ago)
Date of dissolution: 24 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2000 (25 years ago)
Document Number: S25950
FEI/EIN Number 650303772

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

Address: 1249 STIRLING ROAD, 15, DANIA, FL, 33604, US
Mail Address: 4901 N 36TH ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON LAURIE A President 2699 STIRLING ROAD, FT LAUDERDALE, FL, 33312
JACOBSON LAURIE A Agent 4901 NORTH 36 STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-24 - -
CHANGE OF MAILING ADDRESS 1998-01-21 1249 STIRLING ROAD, 15, DANIA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 1249 STIRLING ROAD, 15, DANIA, FL 33604 -
AMENDMENT AND NAME CHANGE 1997-11-03 ONLY SWEET DREAMS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-11-03 4901 NORTH 36 STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1994-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2000-03-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-01-21
Misc. 1997-11-26
Amendment and Name Change 1997-11-03
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State