Search icon

SUGARRAE INC - Florida Company Profile

Company Details

Entity Name: SUGARRAE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARRAE 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 22 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P06000119718
FEI/EIN Number 205574025

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

Address: 4142 MARINER BLVD #234, SPRING HILL, FL, 34609, US
Mail Address: 6007 Franz Ct, Katy, TX, 77493, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolan RACHAEL A President 4142 MARINER BLVD #234, SPRING HILL, FL, 34609
Dolan Rachael A Agent 2296 Fayson Lane, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-22 - -
REINSTATEMENT 2018-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 2296 Fayson Lane, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2018-05-15 Dolan, Rachael A -
CHANGE OF MAILING ADDRESS 2018-05-15 4142 MARINER BLVD #234, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 4142 MARINER BLVD #234, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000969254 TERMINATED 1000000506090 HERNANDO 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000552417 TERMINATED 1000000276916 HERNANDO 2012-07-30 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-22
REINSTATEMENT 2018-05-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-05-08
REINSTATEMENT 2011-02-06
REINSTATEMENT 2009-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State