Search icon

SUGARBOY, INC. - Florida Company Profile

Company Details

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

SUGARBOY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1987 (38 years ago)
Document Number: J89209
FEI/EIN Number 592831478

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

Mail Address: 730 BAYFRONT PARKWAY, SUITE 4B, PENSACOLA, FL, 32502
Address: 134 CEVALLOS ST., PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES SUSAN President 134 CEVALLOS ST, PENSACOLA, FL, 32502
REEVES SUSAN Director 134 CEVALLOS ST, PENSACOLA, FL, 32502
REEVES JAMES J Secretary 730 BAYFRONT PKWY., #4, PENSACOLA, FL, 32502
REEVES JAMES J Agent 730 BAYFRONT PKWY, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 134 CEVALLOS ST., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2005-04-29 134 CEVALLOS ST., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 730 BAYFRONT PKWY, SUITE 4, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 1993-03-16 REEVES, JAMES J -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State