Search icon

SOUTHERN SUGAR SHACKS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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