Search icon

SUGAR LOAF EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR LOAF EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR LOAF EMPORIUM, 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 Apr 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P97000032029
FEI/EIN Number 593445302

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

Address: 6115 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US
Mail Address: 6115 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ERASMO H pres 6115 PARK BLVD, PINELLAS PARK, FL, 33781
Tristan DiCastro A Vice President 6115 park blvd, Pinellas Park, FL, 33781
SELVAGGI-ARAUJO ELAINE Agent 6115 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-10 SELVAGGI-ARAUJO, ELAINE -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 6115 PARK BLVD, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-21 6115 PARK BOULEVARD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-07-21 6115 PARK BOULEVARD, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283465 TERMINATED 1000000520144 PINELLAS 2013-08-08 2033-08-16 $ 3,376.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000954959 TERMINATED 1000000502405 PINELLAS 2013-05-08 2033-05-22 $ 753.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000679905 TERMINATED 1000000305265 PINELLAS 2012-10-11 2022-10-17 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-10
Off/Dir Resignation 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State