Search icon

SUMNER'S, INC. - Florida Company Profile

Company Details

Entity Name: SUMNER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMNER'S, 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: 02 Jun 1975 (50 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 477195
FEI/EIN Number 591617575

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

Address: 3825 HWY 60 WEST, MULBERRY, FL, 33860
Mail Address: P.O. BOX 229, NICHOLS, FL, 33863-0229
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER DAVID E President 3825 HWY 60 WEST, MULBERRY, FL, 33860
SUMNER DAVID E Secretary 3825 HWY 60 WEST, MULBERRY, FL, 33860
FITZHUGH LAURA Vice President 3825 HWY 60 W, MULBERRY, FL, 33860
BARRIOS JAMES A Agent 310 E MAIN ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-02-05 3825 HWY 60 WEST, MULBERRY, FL 33860 -
NAME CHANGE AMENDMENT 2004-06-01 SUMNER'S, INC. -
REGISTERED AGENT NAME CHANGED 2002-03-31 BARRIOS, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 310 E MAIN ST, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-26
Name Change 2004-06-01
ANNUAL REPORT 2004-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State