Search icon

SUGARLAND FOODS, INC. - Florida Company Profile

Company Details

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

SUGARLAND FOODS, 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000020515
FEI/EIN Number 651108283

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

Address: 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431, US
Mail Address: 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S. JAMES TRINGALI President 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431
S. JAMES TRINGALI Agent 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431
S. JAMES TRINGALI Director 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431
TRINGALI JOHN M Secretary 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431
TRINGALI JOHN M Director 3100 NW Boca Raton Blvd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 3100 NW Boca Raton Blvd., SUITE 222, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-02-13 3100 NW Boca Raton Blvd., SUITE 222, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 3100 NW Boca Raton Blvd., SUITE 222, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165487 TERMINATED 1000000126521 PALM BEACH 2009-07-14 2030-02-16 $ 22,139.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000386293 TERMINATED 1000000094921 793 1219 2008-10-07 2028-11-06 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000412842 TERMINATED 1000000094921 793 1219 2008-10-07 2028-11-19 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000155555 TERMINATED 1000000094921 793 1219 2008-10-07 2029-01-22 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000391333 ACTIVE 1000000094921 793 1219 2008-10-07 2029-01-28 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000342056 TERMINATED 1000000094921 793 1219 2008-10-07 2028-10-15 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000367822 TERMINATED 1000000094921 793 1219 2008-10-07 2028-10-29 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000353244 TERMINATED 1000000094921 793 1219 2008-10-07 2028-10-22 $ 12,958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State