Search icon

SUMMUS CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SUMMUS CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMUS CONSTRUCTION CORP. 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: 16 Oct 1978 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 590081
FEI/EIN Number 591859862

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

Address: 922 NE 25 AVENUE, HALLANDALE BEACH, FL, 33009
Mail Address: 922 NE 25 AVENUE, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCKEWICH EDWARD E President 922 NE 25 AVENUE, HALLANDALE BEACH, FL, 33009
FRANCKEWICH EDWARD E Agent 922 NE 25 AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 922 NE 25 AVENUE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 922 NE 25 AVENUE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-06-05 922 NE 25 AVENUE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2006-06-05 FRANCKEWICH, EDWARD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-06-05
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State