Search icon

JOHN D. SUMMERS II, INC. - Florida Company Profile

Company Details

Entity Name: JOHN D. SUMMERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN D. SUMMERS II, 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 Jul 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J22102
FEI/EIN Number 592695381

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

Address: 3700 32ND ST W, BRADENTON, FL, 34205, US
Mail Address: 129 TYLER DR., APT 101, SARASOTA, FL, 34236
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS, JOHN D., II Agent 129 TYLER DRIVE, SARASOTA, FL, 34236
SUMMERS, JOHN D., II President 129 TYLER DR., APT 101, SARASOTA, FL
SUMMERS, JOHN D., II Director 129 TYLER DR., APT 101, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 3700 32ND ST W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-26 129 TYLER DRIVE, APT. 101, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1989-02-09 3700 32ND ST W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1986-08-07 SUMMERS, JOHN D., II -

Documents

Name Date
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State