Search icon

SUGAR PARK GROUP, INC

Company Details

Entity Name: SUGAR PARK GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000060002
FEI/EIN Number 82-2173737
Address: 1919 8TH STREET, SARASOTA, FL, 34236
Mail Address: 1919 8TH STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225542764 2017-11-20 2017-11-20 1919 8TH ST, SARASOTA, FL, 342364226, US 1055 S TAMIAMI TRL STE 103, SARASOTA, FL, 342369118, US

Contacts

Phone +1 818-926-1905

Authorized person

Name KELLY LEE BROWN
Role PRESIDENT
Phone 8189261905

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUGAR PARK GROUP 401(K) PROFIT SHARING PLAN & TRUST 2019 822173737 2020-04-15 SUGAR PARK GROUP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 9414448844
Plan sponsor’s address 1055 S TAMIAMI TRL - STE 103, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUGAR PARK GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 822173737 2019-06-04 SUGAR PARK GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 9414448844
Plan sponsor’s address 1055 S TAMIAMI TRL - STE 103, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN KELLY L Agent 1919 8TH STREET, SARASOTA, FL, 34236

President

Name Role Address
BROWN KELLY L President 1919 8TH STREET, SARASOTA, FL, 34236

Director

Name Role Address
BROWN KELLY L Director 1919 8TH STREET, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114489 COMFORCARE HOME CARE - SARASOTA NORTH EXPIRED 2017-10-17 2022-12-31 No data 1055 S TAMIAMI TRAIL UNIT 103, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1919 8TH STREET, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-08-01 1919 8TH STREET, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-16 BROWN, KELLY L No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1919 8TH STREET, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
Domestic Profit 2017-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State