Search icon

SUGAR MILL SWEETS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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