Search icon

SUGARISM TRADE AND CONSULTING INC - Florida Company Profile

Company Details

Entity Name: SUGARISM TRADE AND CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARISM TRADE AND CONSULTING 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: 09 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: P14000050556
FEI/EIN Number 47-1045677

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

Address: 355 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 355 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSONNI DANIEL President 355 Mulberry Grove Rd, Royal Palm Beach, FL, 33411
Consonni Daniel Agent 355 Mulberry Grove Road, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 355 Mulberry Grove Road, Royal Palm Beach, FL 33411 -
AMENDMENT 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 355 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-09-01 355 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Consonni, Daniel -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
Amendment 2022-09-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State