Search icon

SUMARRASE, INC. - Florida Company Profile

Company Details

Entity Name: SUMARRASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: N96000005781
FEI/EIN Number 650706784

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

Address: 3507 LEE BLVD Suite # 254, LEHIGH ACRES, FL, 33971, US
Mail Address: 3507 LEE BLVD Suite # 254, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DWAYNE President 3507 LEE BLVD Suite #254, LEHIGH ACRES, FL, 33971
WILLIAMS TRAVIS Vice President 3507 LEE BLVD Suite #254, LEHIGH ACRES, FL, 33971
WILLIAMS SUSAN Secretary 3507 LEE BLVD Suite #254, LEHIGH ACRES, FL, 33971
WILLIAMS SUSAN Director 3507 LEE BLVD Suite #254, LEHIGH ACRES, FL, 33971
SIMONE WILLIAMS Director 3507 LEE BLVD Suite #254, LEHIGH ACRES, FL, 33971
TREVOR WILLIAMS D Othe 3507 LEE BLVD Suite # 254, LEHIGH ACRES, FL, 33971
BERNARD ANTHONY Agent 9032 SW 153ND STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039482 SUGA 95.7 FM, WSGD-LP ACTIVE 2015-04-20 2025-12-31 - 3102 10 ST SW, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 3507 LEE BLVD Suite # 254, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2017-01-27 3507 LEE BLVD Suite # 254, LEHIGH ACRES, FL 33971 -
AMENDMENT 2015-04-27 - -
AMENDMENT 2013-10-28 - -
REINSTATEMENT 2013-08-21 - -
PENDING REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 9032 SW 153ND STREET, MIAMI, FL 33157 -
REINSTATEMENT 2002-03-14 - -
REGISTERED AGENT NAME CHANGED 2002-03-14 BERNARD, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
Amendment 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State