Search icon

AMERICAN SUGAR REFINING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUGAR REFINING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: P18107
FEI/EIN Number 133366163

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

Mail Address: ONE NORTH CLEMATIS ST., SUITE 200, WEST PALM BEACH, FL, 33401, US
Address: 1 North Clematis Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TABERNILLA ARMANDO A Director 1 North Clematis Street, West Palm Beach, FL, 33401
RYAN, IV ALLAN A Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
Fernandez Luis J Director 1 North Clematis Street, West Palm Beach, FL, 33401
Fanjul Jose F Director 1 North Clematis Street, West Palm Beach, FL, 33401
Olson Mark Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
Maitner Gregory A Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159355 DOMINO BRANDS EXPIRED 2009-09-28 2014-12-31 - 1 N. CLEMATIS ST., STE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Corporate Creations Network, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1 North Clematis Street, Suite 200, West Palm Beach, FL 33401 -
MERGER 2007-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000068543
NAME CHANGE AMENDMENT 2002-08-12 TASR CO. -
CHANGE OF MAILING ADDRESS 2002-04-02 1 North Clematis Street, Suite 200, West Palm Beach, FL 33401 -
NAME CHANGE AMENDMENT 1999-05-14 TATE & LYLE NORTH AMERICAN SUGARS INC. -
REINSTATEMENT 1997-11-12 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1991-11-06 DOMINO SUGAR CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000381037 TERMINATED 1000000093166 3908 1152 2008-09-29 2029-01-28 $ 42,373.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000144971 TERMINATED 1000000093166 3908 1152 2008-09-29 2029-01-22 $ 42,373.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State