Search icon

SUGAR BEAR'S LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR BEAR'S LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR BEAR'S LEARNING CENTER, 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: 06 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P19000092567
FEI/EIN Number 84-4090286

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

Address: 305 TAMMY STREET, EAST PALATKA, FL, 32131
Mail Address: 305 TAMMY STREET, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANNETTE G President 138 LIVE OAK ST, SAN MATEO, FL, 32187
SMITH WILLARD ESR Vice President 138 LIVE OAK ST, SAN MATEO, FL, 32187
Smith Annette G Agent 305 TAMMY ST, EAST PALATKA, FL, 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060952 SUGAR BEAR'S LEARNING CENTER ACTIVE 2019-05-22 2030-12-31 - 305 TAMMY STREET, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 Smith, Annette G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-01-14
Domestic Profit 2019-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State