Search icon

JOHN SOMMERER & COMPANY, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN SOMMERER & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN SOMMERER & COMPANY, P.A. 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: 22 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M15703
FEI/EIN Number 592534120

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

Address: 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 9501 NW 44TH PLACE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERER DIANE K General Counsel 9501 N.W. 44TH PL, CORAL SPRINGS, FL, 33065
SOMMERER DIANE K Agent 9501 NW 44TH PLACE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 7401 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-04-16 7401 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2012-04-16 SOMMERER, DIANE K -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 9501 NW 44TH PLACE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State