Entity Name: | SOUTHERN SUGAR SHACKS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN SUGAR SHACKS ENTERPRISES, 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: | 02 Aug 1999 (26 years ago) |
Document Number: | P99000070644 |
FEI/EIN Number |
593601500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 366 County Rd. 754, Riceville, TN, 37370, US |
Mail Address: | 366 County Rd. 754, Riceville, TN, 37370, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van Winkle CHESTER G | Director | 366 County Rd. 754, Riceville, TN, 37370 |
Van Winkle LINDER B | Director | 366 County Rd. 754, Riceville, TN, 37370 |
VAN WINKLE CHESTER G | Agent | 366 County Road 754, Riceville, FL, 37370 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 366 County Rd. 754, Riceville, TN 37370 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 366 County Rd. 754, Riceville, TN 37370 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 366 County Road 754, Riceville, FL 37370 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | VAN WINKLE, CHESTER G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State