Search icon

SUGAR SHAKERS, INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: SUGAR SHAKERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR SHAKERS, INCORPORATED 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: 05 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P01000013321
FEI/EIN Number 651069506

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

Address: 7406 Turkey Creek Rd, Plant City, FL, 33567, US
Mail Address: 7406 Turkey Creek Rd, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUGAR SHAKERS, INCORPORATED, NEW YORK 4169985 NEW YORK

Key Officers & Management

Name Role Address
WRIGHT CYNTHIA President 7406 Turkey Creek Rd, Plant City, FL, 33567
WRIGHT RICHARD Vice President 7406 Turkey Creek Rd, Plant City, FL, 33567
WRIGHT CYNTHIA Agent 7406 Turkey Creek Rd, Plant City, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 7406 Turkey Creek Rd, Plant City, FL 33567 -
CHANGE OF MAILING ADDRESS 2022-04-14 7406 Turkey Creek Rd, Plant City, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 7406 Turkey Creek Rd, Plant City, FL 33567 -
CANCEL ADM DISS/REV 2006-03-06 - -
REGISTERED AGENT NAME CHANGED 2006-03-06 WRIGHT, CYNTHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857436 TERMINATED 1000000281272 HILLSBOROU 2012-11-19 2022-11-28 $ 993.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868618803 2021-04-22 0455 PPS 6888 Myakka Valley Trl, Sarasota, FL, 34241-9768
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18428
Loan Approval Amount (current) 18428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34241-9768
Project Congressional District FL-17
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18648.13
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State