Search icon

SHADES OF SUMMER, INC. - Florida Company Profile

Company Details

Entity Name: SHADES OF SUMMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADES OF SUMMER, 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: 13 May 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H57001
FEI/EIN Number 592541047

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

Address: 1329-5 S. LANE AVE., JACKSONVILLE, FL, 32205
Mail Address: 1329-5 S. LANE AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOMS, BARBARA R. President 8137 AMBER WOOD CT., JACKSONVILLE, FL, 32244
GROOMS, BARBARA R. Director 8137 AMBER WOOD CT., JACKSONVILLE, FL, 32244
GROOMS, BARBARA R. Secretary 8137 AMBER WOOD CT., JACKSONVILLE, FL, 32244
GROOMS, LARRY D., SR. Vice President 8137 AMBER WOOD CT., JACKSONVILLE, FL, 32244
GROOMS, LARRY D., SR. Director 8137 AMBER WOOD CT., JACKSONVILLE, FL, 32244
GROOMS, BARBARA R. Agent 1329-5 S. LANE AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-03 1329-5 S. LANE AVE., JACKSONVILLE, FL 32205 -
REINSTATEMENT 1992-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-03 1329-5 S. LANE AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1992-08-03 1329-5 S. LANE AVE., JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-10-13
ANNUAL REPORT 1997-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State