Entity Name: | SUMMERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Dec 2021 (3 years ago) |
Date of dissolution: | 07 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 May 2024 (a year ago) |
Document Number: | F21000007190 |
FEI/EIN Number |
81-2763600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2781 Siena Lakes Circle #2329, Naples, FL, 34109, US |
Mail Address: | 6017 Pine Ridge Rd., Naples, FL, 34119, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MICHELSON ERIN | President | 6017 Pine Ridge Rd., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2781 Siena Lakes Circle #2329, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2781 Siena Lakes Circle #2329, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2023-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2024-05-07 |
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-04-10 |
Foreign Profit | 2021-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State