Search icon

SUMMERS CONSTRUCTION CORP. OF S.W. FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMERS CONSTRUCTION CORP. OF S.W. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 1991 (34 years ago)
Document Number: L13141
FEI/EIN Number 650140529
Address: 953 CENTRAL AVE, NAPLES, FL, 34102, US
Mail Address: 953 CENTRAL AVE, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS Steven E Vice President 1818 Maple Ave, Fort Myers, FL, 33901
SUMMERS THOMAS D Vice President 1818 MAPLE AVENUE, FT. MYERS, FL
SUMMERS THOMAS D Secretary 1818 MAPLE AVENUE, FT. MYERS, FL
SUMMERS THOMAS D Treasurer 1818 MAPLE AVENUE, FT. MYERS, FL
Summers Daniel A President 335 5th St N. Naples FL, Naples, FL, 34102
Summers Daniel A Agent 949 Central Ave, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 Summers, Daniel A -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 949 Central Ave, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 953 CENTRAL AVE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-02-28 953 CENTRAL AVE, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1991-11-06 SUMMERS CONSTRUCTION CORP. OF S.W. FLORIDA -
REINSTATEMENT 1991-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-06-11 GREENFLOWER/SUMMERS CONSTRUCTION CORP. OF S.W. FLORIDA -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State