Search icon

THE SUGAR BOARD INC - Florida Company Profile

Company Details

Entity Name: THE SUGAR BOARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUGAR BOARD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2021 (4 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P21000025791
FEI/EIN Number 862621438

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

Address: 5441 80TH AVE CIR E, PALMETTO, FL, 34221, US
Mail Address: 5441 80TH AVE CIR E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DEANNE B President 5441 80TH AVE CIR E, PALMETTO, 34221
SCOTT CRAIG A Vice President 5441 80TH AVE CIR E, PALMETTO, FL, 34221
SCOTT CRAIG A Secretary 5441 80TH AVE CIR E, PALMETTO, FL, 34221
SCOTT DEANNE B Agent 5441 80TH AVE CIR E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
AMENDMENT 2023-02-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 SCOTT, DEANNE B -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 5441 80TH AVE CIR E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-10-22 5441 80TH AVE CIR E, PALMETTO, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
Amendment 2023-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-20
Domestic Profit 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State