Search icon

SUGARPLUM FIRST CLASS, INC. - Florida Company Profile

Company Details

Entity Name: SUGARPLUM FIRST CLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARPLUM FIRST CLASS, 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: 10 Aug 1994 (31 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P94000059497
FEI/EIN Number 593265942

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

Address: 7800 NEW YORK AVE, HUDSON, FL, 34667, US
Mail Address: 7800 NEW YORK AVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISMAN ROSEMARY Director 7800 NEW YORK AVE, HUDSON, FL, 34667
CHRISMAN ROSEMARY President 7800 NEW YORK AVE, HUDSON, FL, 34667
CHRISMAN ROSEMARY Secretary 7800 NEW YORK AVE, HUDSON, FL, 34667
CHRISMAN ROSEMARY Treasurer 7800 NEW YORK AVE, HUDSON, FL, 34667
CHRISMAN ROSEMARY Agent 7800 NEW YORK AVE., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 CHRISMAN, ROSEMARY -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 7800 NEW YORK AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2000-07-20 7800 NEW YORK AVE, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000671385 LAPSED 51-2009-CC-4894-WS PASCO COUNTY COURT 2010-05-25 2015-06-23 $19,122.94 BB&T FINANCIAL, FSB, 200 WEST SECOND ST. 3RD FLOOR, WINSTON-SALEM, NC 27101

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State