Entity Name: | SOMMERS COMPANY OF PENNSYLVANIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jul 2005 (20 years ago) |
Document Number: | F94000004809 |
FEI/EIN Number |
231875382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 SANTA MARIA STREET, CORAL GABLES, FL, 33146 |
Mail Address: | PO BOX 144177, CORAL GABLES, FL, 33114 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SOMMERS STEVEN L | Chairman | PO BOX 144177, CORAL GABLES, FL, 33114 |
SOMMERS STEVEN L | President | PO BOX 144177, CORAL GABLES, FL, 33114 |
SOMMERS STEVEN L | Secretary | PO BOX 144177, CORAL GABLES, FL, 33114 |
SOMMERS STEVEN L | Treasurer | PO BOX 144177, CORAL GABLES, FL, 33114 |
SOMMERS STEVEN L | Director | PO BOX 144177, CORAL GABLES, FL, 33114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 4225 SANTA MARIA STREET, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 4225 SANTA MARIA STREET, CORAL GABLES, FL 33146 | - |
CANCEL ADM DISS/REV | 2005-07-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-12 | 1201 HAYES STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2002-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-12 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State