Search icon

UNITED STATES SUGAR CORPORATION

Company Details

Entity Name: UNITED STATES SUGAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 May 1931 (94 years ago)
Document Number: 803879
FEI/EIN Number 590490750
Address: 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US
Mail Address: 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED STATES SUGAR CORPORATION - ESOP OWNERSHIP PLAN 2022 590490750 2023-12-01 UNITED STATES SUGAR CORPORATION 2762
File View Page
Three-digit plan number (PN) 009
Effective date of plan 1983-10-01
Business code 311300
Sponsor’s telephone number 8639022128
Plan sponsor’s mailing address 111 PONCE DE LEON AVE, CLEWISTON, FL, 334403032
Plan sponsor’s address 111 PONCE DE LEON AVE, CLEWISTON, FL, 334403032

Number of participants as of the end of the plan year

Active participants 732
Retired or separated participants receiving benefits 169
Other retired or separated participants entitled to future benefits 1813
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 128
Number of participants with account balances as of the end of the plan year 2658
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2023-12-01
Name of individual signing CHADWICK NICOLOFF
Valid signature Filed with authorized/valid electronic signature
UNITED STATES SUGAR CORPORATION ACCIDENTAL DEATH & DISMEMBERMENT PLAN 2009 590490750 2010-10-19 UNITED STATES SUGAR CORPORATION 337
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1972-11-20
Business code 311300
Sponsor’s telephone number 8639022226
Plan sponsor’s mailing address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
Plan sponsor’s address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Employer/plan sponsor
Date 2010-10-19
Name of individual signing GERARD BERNARD
Valid signature Filed with authorized/valid electronic signature
UNITED STATES SUGAR CORPORATION HEALTH CARE PLAN AND TRUST 2009 590490750 2010-10-19 UNITED STATES SUGAR CORPORATION 1405
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1992-06-01
Business code 311300
Sponsor’s telephone number 8639838121
Plan sponsor’s mailing address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
Plan sponsor’s address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 1004
Retired or separated participants receiving benefits 401

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing GERARD BERNARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-19
Name of individual signing GERARD BERNARD
Valid signature Filed with authorized/valid electronic signature
UNITED STATES SUGAR CORPORATION VISION CARE 2009 590490750 2010-10-14 UNITED STATES SUGAR CORPORATION 633
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1992-06-01
Business code 311300
Sponsor’s telephone number 8639022128
Plan sponsor’s mailing address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
Plan sponsor’s address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440

Plan administrator’s name and address

Administrator’s EIN 590490750
Plan administrator’s name UNITED STATES SUGAR CORPORATION
Plan administrator’s address 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
Administrator’s telephone number 8639022128

Number of participants as of the end of the plan year

Active participants 633

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing GERARD BERNARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KURTZ LUCAS R Agent 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440

Secretary

Name Role Address
WOOD ELAINE M Secretary 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440

Vice President

Name Role Address
WOOD ELAINE M Vice President 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440
Kurtz Lucas R Vice President 111 Ponce de Leon Ave, Clewiston, FL, 33440

President

Name Role Address
McDuffie Kenneth W President 111 Ponce de Leon Ave, Clewiston, FL, 33440

Chief Operating Officer

Name Role Address
Smith Neil F Chief Operating Officer 111 Ponce de Leon Ave, Clewiston, FL, 33440

Vice Chairman

Name Role Address
Kirkpatrick Frederick S Vice Chairman 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440

Director

Name Role Address
Butler John M Director 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
AMENDMENT 1984-07-16 No data No data
AMENDMENT 1980-06-02 No data No data
AMENDMENT 1974-04-19 No data No data
RESTATED ARTICLES 1974-04-19 No data No data
AMENDMENT 1973-05-02 No data No data
AMENDMENT 1950-06-10 No data No data
AMENDMENT 1941-12-01 No data No data
AMENDMENT 1933-11-27 No data No data
AMENDMENT 1933-01-19 No data No data
AMENDMENT 1931-12-03 No data No data

Date of last update: 03 Jan 2025

Sources: Florida Department of State