Search icon

SUGARCRM INC. - Florida Company Profile

Company Details

Entity Name: SUGARCRM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Mar 2011 (14 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: F11000001410
FEI/EIN Number 201173875

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

Address: 10050 North Wolfe Road, SW2-130, Cupertino, CA, 95014, US
Mail Address: 10050 North Wolfe Road, SW2-130, Cupertino, CA, 95014, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Campbell Ray Gene 10050 North Wolfe Road, Cupertino, CA, 95014
Charlton Craig Chief Executive Officer 10050 North Wolfe Road, Cupertino, CA, 95014
Jacobson Dean Director 10050 North Wolfe Road, Cupertino, CA, 95014
Willem Karen Chief Financial Officer 10050 North Wolfe Road, Cupertino, CA, 95014
Klein Jason Director 10050 North Wolfe Road, Cupertino, CA, 95014
Malinowski Adam Director 10050 North Wolfe Road, Cupertino, CA, 95014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 10050 North Wolfe Road, SW2-130, Cupertino, CA 95014 -
CHANGE OF MAILING ADDRESS 2018-04-05 10050 North Wolfe Road, SW2-130, Cupertino, CA 95014 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-11 C T CORPORATION SYSTEM -
REINSTATEMENT 2014-01-03 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Withdrawal 2019-06-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-05-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-01-03
ANNUAL REPORT 2012-02-23
Foreign Profit 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State