Search icon

SUGARHILL RENTALS, INC.

Company Details

Entity Name: SUGARHILL RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000100910
FEI/EIN Number 59-3549287
Address: 1324 S MAIN ST, BELLE GLADE, FL 33430
Mail Address: 1324 S MAIN ST, BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALSTON, BARBARA H Agent 1324 S. MAIN ST, BELLE GLADE, FL 33430

President

Name Role Address
ALSTON, BARBARA H President 1324 S MAIN ST, BELLE GLADE, FL 33430

Director

Name Role Address
ALSTON, BARBARA H Director 1324 S MAIN ST, BELLE GLADE, FL 33430
MAILMAN, JENNIFER E Director 6856 SW CHASE COURT, STUART, FL 34997

Vice President

Name Role Address
MAILMAN, JENNIFER E Vice President 6856 SW CHASE COURT, STUART, FL 34997

Secretary

Name Role Address
HOPPMANN, ROBERT Secretary 14417 HORSESHOE TRACT, WEST PALM BEACH, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-05 ALSTON, BARBARA H No data
NAME CHANGE AMENDMENT 1999-05-10 SUGARHILL RENTALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1324 S MAIN ST, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 1999-04-27 1324 S MAIN ST, BELLE GLADE, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1324 S. MAIN ST, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-10-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State