Entity Name: | SUGAR MILL SWEETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUGAR MILL SWEETS, 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: | 08 Jul 1996 (29 years ago) |
Document Number: | P96000059054 |
FEI/EIN Number |
593372843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 913 E BEAL PARKWAY, FT. WALTON BEACH, FL, 32547, US |
Mail Address: | 913 E BEAL PARKWAY, FT. WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER REBEKAH | President | 161 MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547 |
WALLER WILLIAM M | Vice President | 345 San Juan Ave, Santa Rosa Beach, FL, 32459 |
JASON HENDRIX K | Treasurer | 2021 PLUMOSA PALM DRIVE, NICEVILLE, FL, 32578 |
MILLER REBEKAH | Agent | 161 MONAHAN DRIVE, FT. WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2002-04-24 | 913 E BEAL PARKWAY, FT. WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-24 | 161 MONAHAN DRIVE, FT. WALTON BEACH, FL 32547 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-10 | 913 E BEAL PARKWAY, FT. WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State