Search icon

SUGAR LANDING, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR LANDING, 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: 31 Jul 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J85954
FEI/EIN Number 592812003

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

Address: % ROBERT WAYNE HARRINGTON, ONE 63RD ST, YANKEETOWN, FL, 34498, US
Mail Address: PO BOX 52, YANKEETOWN, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON, ROBERT WAYNE Director ONE 63RD ST, YANKEETOWN, FL
HARRINGTON, LINDA ANN Director ONE 63RD ST, YANKEETOWN, FL
HARRINGTON, ROBERT WAYNE Agent ONE 63RD ST, YANKEETOWN, FL, 32698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-09-06 % ROBERT WAYNE HARRINGTON, ONE 63RD ST, YANKEETOWN, FL 34498 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-31 % ROBERT WAYNE HARRINGTON, ONE 63RD ST, YANKEETOWN, FL 34498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000882822 ACTIVE 1000000375298 LEVY 2012-11-01 2032-11-28 $ 14,544.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000141825 TERMINATED 1000000028796 1022 276 2006-06-16 2011-06-28 $ 11,434.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000018395 TERMINATED 1000000021861 994 481 2006-01-18 2011-01-25 $ 8,576.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000156056 TERMINATED 1000000017201 973 432 2005-09-26 2010-10-12 $ 56,729.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000182316 TERMINATED 1000000006710 903 528 2004-08-24 2011-08-16 $ 804.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State