Search icon

SUGAR & CINNAMON J.J., INC. - Florida Company Profile

Company Details

Entity Name: SUGAR & CINNAMON J.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR & CINNAMON J.J., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000057144
FEI/EIN Number 650939874

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

Address: 3163 NE 212 STREET, AVENTURA, FL, 33180
Mail Address: 3163 NE 212 STREET, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERZAVICH ARIE President 3163 NE 212 TH STEET, AVENTURA, FL, 33180
DERZAVICH ARIE Director 3163 NE 212 TH STEET, AVENTURA, FL, 33180
FLEGMAN JORGE Vice President P.O.BOX 2818, HALLANDALE, FL, 330082818
FLEGMAN JORGE Director P.O.BOX 2818, HALLANDALE, FL, 330082818
ACCUPAY SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 3163 NE 212 STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-10-23 3163 NE 212 STREET, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-10-23 ACCUPAY SERVICES CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 1776 N. PINE ISLAND RD., STE. 216, PLANTATION, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000440748 LAPSED 2011-CA-6847 (04) 17TH CIR., BROWARD CO., FL 2011-06-30 2016-07-21 $61,507.77 PEMBROKE LAKES MALL LTD., 110 NORTH WACKER DRIVE, CHICAGO, ILLINOIS 60606
J11000195102 ACTIVE 1000000208956 DADE 2011-03-22 2031-03-30 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2011-01-11
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State