Entity Name: | BULLSUGAR ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 16 Mar 2016 (9 years ago) |
Date of dissolution: | 07 Jun 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | N16000002803 |
FEI/EIN Number |
81-1859730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 SE Federal Hwy, STUART, FL, 34994, US |
Mail Address: | 900 SE Federal Hwy, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blohm Jennifer | Agent | Meyer, Brooks, Demma and Blohm, P.A., Tallahassee, FL, 32301 |
MARONEY CHRISTOPHER E | Director | 900 SE Federal Hwy, STUART, FL, 34994 |
Preston David | Director | 900 SE Federal Hwy, STUART, FL, 34994 |
Farago Alan | Director | 900 SE Federal Hwy, STUART, FL, 34994 |
Robertson Julian | Vice President | 900 SE Federal Hwy, STUART, FL, 34994 |
Wickstrom Blair | President | 900 SE Federal Hwy, STUART, FL, 34994 |
Linville Nathaniel E | Director | 900 SE Federal Hwy, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-06-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 718554. MERGER NUMBER 700000193577 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 900 SE Federal Hwy, Suite 323, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 900 SE Federal Hwy, Suite 323, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | Meyer, Brooks, Demma and Blohm, P.A., 131 North Gladsden Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | Blohm, Jennifer | - |
NAME CHANGE AMENDMENT | 2016-06-30 | BULLSUGAR ALLIANCE, INC. | - |
AMENDMENT | 2016-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
Name Change | 2016-06-30 |
Amendment | 2016-05-16 |
Domestic Non-Profit | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State