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 |
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 |
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 | - |
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 |
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