Search icon

SUGAR PLUM OF AMELIA ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR PLUM OF AMELIA ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR PLUM OF AMELIA ISLAND, 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: 30 Jul 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 696870
FEI/EIN Number 592109267

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

Address: VILLAGE SHOPS, VILLA #2, AMELIA ISLAND, FL, 32034
Mail Address: VILLAGE SHOPS, VILLA #2, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLAR, JANET President 36 SEA MARSH, AMILIA ISLAND, FL 32034
KOLAR, RON Secretary 36 SEA MARSH, AMELIA ISLAND, FL 32034
KOLAR, RON Director 36 SEA MARSH, AMELIA ISLAND, FL 32034
KOLAR, JANET Director 36 SEA MARSH, AMILIA ISLAND, FL 32034
FITZGERALD, JANE Director 325 BRENTWOOD DRIVE, TEMPLE TERRACE, FL 33617
KOLAR ERIC S Agent 3305 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
KOLAR, JANET Treasurer 36 SEA MARSH, AMILIA ISLAND, FL 32034
FITZGERALD, JANE Vice President 325 BRENTWOOD DRIVE, TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-15 3305 ATLANTIC BLVD., SUITE B, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1999-03-17 KOLAR, ERIC S -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 VILLAGE SHOPS, VILLA #2, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 1990-03-13 VILLAGE SHOPS, VILLA #2, AMELIA ISLAND, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State