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 |
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 | - |
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 |
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 | - |
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 |
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