Search icon

SUGARMOMMAS INC. - Florida Company Profile

Company Details

Entity Name: SUGARMOMMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARMOMMAS 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: 26 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P14000017984
FEI/EIN Number 46-4952499

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

Address: 1777 E hwy 30A, Santa Rosa beach, FL, 32459, US
Mail Address: 8539 preservation dr, Panama city beach, FL, 32413, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CAULEY TANYA President 8539 preservation dr, Panama City beach, FL, 32413
CAULEY TANYA Director 8539 preservation dr, Panama City beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034565 THE CANDY BAR EXPIRED 2014-04-07 2019-12-31 - 228 CALUSA BLVD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1777 E hwy 30A, Santa Rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-11-22 1777 E hwy 30A, Santa Rosa beach, FL 32459 -
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090470 ACTIVE 1000000980181 WALTON 2024-02-06 2044-02-14 $ 8,136.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000447839 TERMINATED 1000000787707 WALTON 2018-06-22 2038-06-27 $ 3,550.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000447854 TERMINATED 1000000787709 WALTON 2018-06-22 2028-06-27 $ 1,040.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-06-27
REINSTATEMENT 2016-06-03
Domestic Profit 2014-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State