Search icon

SUGARLAND PLAZA, INC - Florida Company Profile

Company Details

Entity Name: SUGARLAND PLAZA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARLAND PLAZA, 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: 20 Jul 1972 (53 years ago)
Document Number: 405261
FEI/EIN Number 591424767

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

Address: 165 South Lee Street, Labelle, FL, 33935, US
Mail Address: 165 South Lee Street, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL STEVEN B Director 165 South Lee Street, Labelle, FL, 33935
Echols Marla L Director 165 South Lee Street, Labelle, FL, 33935
Cervi John Director 165 South Lee Street, Labelle, FL, 33935
Basore Tracy Exec 165 South Lee Street, Labelle, FL, 33935
BURGER ALAN M Agent 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 165 South Lee Street, Suite 100, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2016-03-30 165 South Lee Street, Suite 100, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BURGER, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 505 S. FLAGLER DRIVE, SUITE 300, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000678832 TERMINATED 1000000301687 HENDRY 2012-10-11 2022-10-17 $ 618.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
JOSEPH GALLARDO VS SUGARLAND PLAZA, INC., ET AL., 2D2016-4006 2016-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2014CA530

Parties

Name JOSEPH GALLARDO
Role Appellant
Status Active
Representations JOSEPH ABDALLAH, ESQ., SHELLY J. STIRRAT, ESQ., BRIAN MOCK, ESQ.
Name SUGARLAND PLAZA, INC
Role Appellee
Status Active
Representations ANSLEY MC INTYRE ELLMYER, ESQ., JULIE C. IRELAND, ESQ., KATHRYN L. ENDER, ESQ., DANIELLE BALCZON, ESQ.
Name ROYAL UNITED PROPERTIES, INC., D/B/A ROYAL COMPANIES
Role Appellee
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Sugarland Plaza, Inc., and Royal United Properties, Inc., d/b/a Royal Companies, have filed a motion for appellate attorney's fees pursuant to a proposal for settlement they served on Appellant Joseph Gallardo under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Appellees establish entitlement to an award of attorney's fees pursuant to their proposal, the trial court is authorized to award them the reasonable appellate attorney's fees incurred in this appeal.
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH GALLARDO
Docket Date 2017-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 05/22/17
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/08/17
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by April 7, 2017.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-02-15
Type Record
Subtype Transcript
Description Transcript Received ~ 661 PAGES
Docket Date 2017-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to strike is denied. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the transcripts mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-01-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX FOR APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOSEPH GALLARDO
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of JOSEPH GALLARDO
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2017-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH GALLARDO
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH GALLARDO
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 01/03/17
On Behalf Of JOSEPH GALLARDO
Docket Date 2016-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SLOAN
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/14/16
On Behalf Of JOSEPH GALLARDO
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUGARLAND PLAZA, INC.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH GALLARDO
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH GALLARDO

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State