Search icon

ENDLESS SUMMER, INC. - Florida Company Profile

Company Details

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

ENDLESS 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: 29 Nov 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L33317
FEI/EIN Number 650164137

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

Address: 7543 N. KENDALL DR., #-B, MIAMI, FL, 33156-7704
Mail Address: 3952 DOUGLAS ROAD, COCONUT GROVE, FL, 33133
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSALI, MARIE C. Director 3952 DOUGLAS ROAD, COCONUT GROVE, FL, 33133
ASSALI MARIE C Agent 3952 DOUGLAS ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-24 7543 N. KENDALL DR., #-B, MIAMI, FL 33156-7704 -
CHANGE OF MAILING ADDRESS 1998-09-24 7543 N. KENDALL DR., #-B, MIAMI, FL 33156-7704 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-24 3952 DOUGLAS ROAD, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1994-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-09-24
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State