Search icon

SUGAR MILL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR MILL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR MILL PARTNERS, 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: 13 Jun 1997 (28 years ago)
Document Number: P97000052677
FEI/EIN Number 593451646

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

Address: 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Mail Address: 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES E NEWMAN FAMILY TRUST Treasurer 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
REESER DENNIS I Chief Executive Officer 360 WYMORE ROAD, ALTAMONTE SPRINGS, FL, 32714
CREIGHTON JENNIFER L Officer 1610 CHERRY LAKE WAY, LAKE MARY, FL, 32746
CAROLYN L NEWMAN FAMILY TRUST Treasurer 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
NEWMAN CHARLES E Agent 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
MCKVISION ADVISORS, LLC Officer -
CAROLYN L NEWMAN FAMILY TRUST Co 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
CHERYL D. NEWMAN GRANTOR TRUST Officer 707 E. COLONIAL DRIVE, ORLANDO, FL, 32803
CHARLES E NEWMAN FAMILY TRUST Co 707 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State