Search icon

SB SUGAR BRITCHES I, INC. - Florida Company Profile

Company Details

Entity Name: SB SUGAR BRITCHES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: N17000003463
FEI/EIN Number 82-1061550

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

Address: 1034 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 109 Ambersweet Way #336, Davenport, FL, 33897, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Watson Director 109 Ambersweet Way #336, Davenport, FL, 33897
Kelly Antwan JJr. Exec 109 Ambersweet Way #336, Davenport, FL, 33897
Demings Sheresa Chairman 1736 Ridge Runner Ct, Clarksville, TN, 37042
Clark Jane Comp PO Box 618069, Orlando, FL, 32861
Andrea Stewart Deve 109 Ambersweet Way #336, Davenport, FL, 33897
KELLY NATASHA V.R. President 4050 S.W. 69TH WAY, MIRAMAR, FL, 33023
Two TrillionHeirs Holdings Inc. Agent 1034 E Brandon Blvd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073056 SB SUGAR BRITCHES I, INC. ACTIVE 2022-06-16 2027-12-31 - 109 AMBERSWEET WAY, #336, DAVENPORT, FL, 33897--841

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1034 E Brandon Blvd, Suite 231, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Two TrillionHeirs Holdings Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1034 E Brandon Blvd, #9228, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-01-17 1034 E Brandon Blvd, Suite 231, Brandon, FL 33511 -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-05-24
Domestic Non-Profit 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State