Search icon

SUGRIM GROUP, INC.

Company Details

Entity Name: SUGRIM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: P08000081473
FEI/EIN Number 263368591
Address: 1502 E. FLETCHER AVE., SUIT G, TAMPA, FL, 33612
Mail Address: 1506 SUNNYHILLS DR, BRANDON, FL, 33510
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SUGRIM SUNDARLALL S Agent 1506 SUNNYHILLS DR, BRANDON, FL, 33510

President

Name Role Address
SUGRIM SUNDARLALL President 1506 SUNNYHILLS DR, BRANDON, FL, 33510

Director

Name Role Address
SUGRIM SUNDARLALL Director 1506 SUNNYHILLS DR, BRANDON, FL, 33510
RAMNAUTH RUTH C Director 1506 SUNNYHILLS DR, BRANDON, FL, 33510
RAMNAUTH SUNIL Director 1506 SUNNYHILLS DR, BRANDON, FL, 33510

Vice President

Name Role Address
RAMNAUTH RUTH C Vice President 1506 SUNNYHILLS DR, BRANDON, FL, 33510

Secretary

Name Role Address
RAMNAUTH SUNIL Secretary 1506 SUNNYHILLS DR, BRANDON, FL, 33510

Treasurer

Name Role Address
RAMNAUTH SUNIL Treasurer 1506 SUNNYHILLS DR, BRANDON, FL, 33510

AVPD

Name Role Address
SUGRIM PURAN AVPD 1506 SUNNYHILLS DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 1502 E. FLETCHER AVE., SUIT G, TAMPA, FL 33612 No data
CANCEL ADM DISS/REV 2009-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-10 SUGRIM, SUNDARLALL S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State