Search icon

SUGALSKI CONSTRUCTION INC.

Company Details

Entity Name: SUGALSKI CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000104760
FEI/EIN Number 593611156
Address: 56 E. PILAR ST., HERNANDO, FL, 34442
Mail Address: 56 E. PILAR ST., HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SUGALSKI MICHAEL Agent 56 E. PILAR ST., HERNANDO, FL, 34442

President

Name Role Address
SUGALSKI MICHAEL President 56 EAST PILAR STREET, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 56 E. PILAR ST., HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2004-04-19 56 E. PILAR ST., HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 56 E. PILAR ST., HERNANDO, FL 34442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018412 LAPSED 08-CA-1519 CITRUS CIR CIV 2008-09-15 2013-10-06 $18797.69 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J11000334768 LAPSED 08-CA-1519 5TH CIRCUIT, CITRUS 2008-09-15 2016-05-31 $18,797.69 FORD MOTOR CREDIT COMPANY, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State