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 |
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 |
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 | - | - |
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 |
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