Search icon

WITH SUGAR ON TOP, INC.

Company Details

Entity Name: WITH SUGAR ON TOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (3 years ago)
Document Number: P07000036608
FEI/EIN Number 208696915
Address: 923 Belvedere Road, West Palm Beach, FL, 33405, US
Mail Address: 10299 Southern Blvd, Royal Palm Beach FL, FL, 33411, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS-GINTHER AMANDA M Agent 10299 Southern Blvd, Royal Palm Beach FL, FL, 33411

President

Name Role Address
WATKINS-GINTHER AMANDA M President 10299 Southern Blvd, Royal Palm Beach FL, FL, 33411

Vice President

Name Role Address
GINTHER LINTON C Vice President 10299 SOUTHERN BLVD #211165, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117236 PANDACIRCUS VINTAGE ACTIVE 2024-09-18 2029-12-31 No data 10299 SOUTHERN BLVD, # 211165, ROYAL PALM BEACH, FL, 33433
G19000020109 FLUX FLAME METALWORKS ACTIVE 2019-02-08 2029-12-31 No data 10299 SOUTHERN BLVD, #211165, WEST PALM BEACH, FL, 33411
G14000027674 AMANDA LINTON EXPIRED 2014-03-18 2024-12-31 No data 2716 S DIXIE HWY, #101, WEST PALM BEACH, FL, 33405
G08262900125 STITCH ROCK EXPIRED 2008-09-17 2013-12-31 No data 351 NORTH CONGRESS AVE, SUITE 192, BOYNTON BEACH, FL, 33426
G08079700094 HOUSE OF SWEETS EXPIRED 2008-03-19 2013-12-31 No data 123 S. SWINTON AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 923 Belvedere Road, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2020-06-11 923 Belvedere Road, West Palm Beach, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 10299 Southern Blvd, #211165, Royal Palm Beach FL, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 WATKINS-GINTHER, AMANDA M No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-26
Amendment 2021-08-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State