Search icon

SUGARLIPS, INC.

Company Details

Entity Name: SUGARLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000022897
FEI/EIN Number 650658706
Address: 20250 SE 32nd Place, Morriston, FL, 32668, US
Mail Address: 20250 SE 32nd Place, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CIRILLO VIRGINIA M Agent 20250 SE 32nd Place, Morriston, FL, 32668

President

Name Role Address
CIRILLO VINCENT President 20250 SE 32nd Place, Morriston, FL, 32668

Director

Name Role Address
CIRILLO VINCENT Director 20250 SE 32nd Place, Morriston, FL, 32668
CIRILLO VIRGINIA M Director 20250 SE 32nd Place, Morriston, FL, 32668

Secretary

Name Role Address
CIRILLO VIRGINIA M Secretary 20250 SE 32nd Place, Morriston, FL, 32668

Treasurer

Name Role Address
CIRILLO VIRGINIA M Treasurer 20250 SE 32nd Place, Morriston, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067129 LITTLE TREASURES THRIFT SHOP EXPIRED 2012-07-05 2017-12-31 No data 5809 SUNBERRY CIRCLE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 20250 SE 32nd Place, Morriston, FL 32668 No data
CHANGE OF MAILING ADDRESS 2018-04-20 20250 SE 32nd Place, Morriston, FL 32668 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 20250 SE 32nd Place, Morriston, FL 32668 No data
REINSTATEMENT 2010-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State