Search icon

SUGAR LOAF GROVES INC

Company Details

Entity Name: SUGAR LOAF GROVES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1965 (60 years ago)
Date of dissolution: 28 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: 292835
FEI/EIN Number 59-1097195
Address: 5315 BALSAM AVE., WEST MELBOURNE, FL 32904
Mail Address: 5315 BALSAM AVE., WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLE, SANDRA H Agent 5315 BALSAM AVE., W. MELBOURNE, FL 32904

Director

Name Role Address
TOLLE, SANDRA H Director 5315 BALSAM AVE., W. MELBOURNE, FL 32904
KING, JAMES JR. Director 6100 FAIRVIEW RD, STE 700, CHARLOTTE, NC 28210
KING, WILLIAM D Director 9 WIDELOOP RD, ROLLING HILLS, CA 22601
CAPOROSSI, BEVERLY M Director 1901 BODDINGTON TRAIL, PORT CHARLOTTE, FL 33980

Treasurer

Name Role Address
TOLLE, SANDRA H Treasurer 5315 BALSAM AVE., W. MELBOURNE, FL 32904

Vice President

Name Role Address
KING, JAMES JR. Vice President 6100 FAIRVIEW RD, STE 700, CHARLOTTE, NC 28210

President

Name Role Address
KING, WILLIAM D President 9 WIDELOOP RD, ROLLING HILLS, CA 22601

Secretary

Name Role Address
CAPOROSSI, BEVERLY M Secretary 1901 BODDINGTON TRAIL, PORT CHARLOTTE, FL 33980

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-24 5315 BALSAM AVE., WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 1997-07-24 5315 BALSAM AVE., WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1995-07-06 TOLLE, SANDRA H No data
REGISTERED AGENT ADDRESS CHANGED 1995-07-06 5315 BALSAM AVE., W. MELBOURNE, FL 32904 No data

Documents

Name Date
Voluntary Dissolution 2005-02-28
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-07-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State