Search icon

SUGARLOAF OFFICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUGARLOAF OFFICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARLOAF OFFICE SERVICES, 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: 13 May 2004 (21 years ago)
Document Number: P04000077880
FEI/EIN Number 510508713

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

Address: 185 SOUTHPOINT DRIVE, SUGARLOAF, FL, 33042, US
Mail Address: 185 SOUTHPOINT DRIVE, SUGARLOAF, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINER DEBRA L President 185 SOUTHPOINT DRIVE, SUGARLOAF, FL, 33042
Whistleman Kathy R Secretary 185 SOUTHPOINT DRIVE, SUGARLOAF, FL, 33042
RAINER DEBRA L Agent 185 SOUTHPOINT DRIVE, SUGARLOAF, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 185 SOUTHPOINT DRIVE, SUGARLOAF, FL 33042 -
CHANGE OF MAILING ADDRESS 2017-04-25 185 SOUTHPOINT DRIVE, SUGARLOAF, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 185 SOUTHPOINT DRIVE, SUGARLOAF, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State