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 |
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 |
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 | - |
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 |
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