Entity Name: | SUMMERFIELD'S COLLECTIBLES & FINE GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1987 (37 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | J90981 |
FEI/EIN Number | 65-0003948 |
Address: | 4900 LINTON BLVD., DELRAY BEACH, FL 33445 |
Mail Address: | 4900 LINTON BLVD., DELRAY BEACH, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERFIELD, JACQUES | Agent | 4900 LINTON BOULEVARD, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
SUMMERFIELD, JACQUES | Director | 4900 LINTON BLVD., DELRAY BEACH, FL |
Name | Role | Address |
---|---|---|
SUMMERFIELD, JACQUES | President | 4900 LINTON BLVD., DELRAY BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1991-02-20 | SUMMERFIELD, JACQUES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-20 | 4900 LINTON BOULEVARD, DELRAY BEACH, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-19 | 4900 LINTON BLVD., DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 1988-02-19 | 4900 LINTON BLVD., DELRAY BEACH, FL 33445 | No data |
NAME CHANGE AMENDMENT | 1987-09-24 | SUMMERFIELD'S COLLECTIBLES & FINE GIFTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-10-19 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-08-28 |
ANNUAL REPORT | 1996-01-19 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State