Search icon

SUGAR HILL ONE, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR HILL ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR HILL ONE, 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: 08 Sep 1999 (26 years ago)
Date of dissolution: 15 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2007 (18 years ago)
Document Number: P99000079745
FEI/EIN Number 593596296

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

Address: 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
Mail Address: 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN THOMAS F Director 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
FLYNN THOMAS F President 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
FLYNN THOMAS F Agent 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
FLYNN THOMAS F Secretary 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
FLYNN THOMAS F Treasurer 516 LAKEVIEW RD., UNIT 8, CLEARWATER, FL, 33756
FLYNN KEVIN T Vice President 516 LAKEVIEW RD #8, CLEARWATER, FL, 33756
FLYNN KEVIN T Director 516 LAKEVIEW RD #8, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-15 - -

Documents

Name Date
Voluntary Dissolution 2007-08-15
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-07-11
Domestic Profit 1999-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State