Search icon

SUGAR SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: SUGAR SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: 284462
FEI/EIN Number 591057792

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

Address: 5131 RECKER HIGHWAY, WINTER HAVEN, FL, 33880-1250
Mail Address: 5131 RECKER HIGHWAY, WINTER HAVEN, FL, 33880-1250
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRUZA CARLOS M President 9375 SOUTHERN OAK LANE, JUPITER, FL, 33478
ARRUZA ANTONIO M Director 250 EDMOR RD., WEST PALM BEACH, FL, 33405
ARRUZA SILVIA B Director 7630 South Flagler Drive, WEST PALM BEACH, FL, 33405
ARRUZA CARLOS M Agent 5131 RECKER HIGHWAY, WINTER HAVEN, FL, 338801250

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 5131 RECKER HIGHWAY, WINTER HAVEN, FL 33880-1250 -
CHANGE OF MAILING ADDRESS 2006-04-12 5131 RECKER HIGHWAY, WINTER HAVEN, FL 33880-1250 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 5131 RECKER HIGHWAY, WINTER HAVEN, FL 33880-1250 -
REGISTERED AGENT NAME CHANGED 2001-04-23 ARRUZA, CARLOS M -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
Amendment 2016-12-23
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State