Search icon

SUMMERFIELD HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERFIELD HOMES, 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: 07 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000045375
FEI/EIN Number 593716163

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

Address: 5542 OXFORD MOOR BLVD., WINDERMERE, FL, 34786
Mail Address: 5542 OXFORD MOOR BLVD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO SUSAN K Vice President 5542 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
BULTEMEIER DELL R Vice President 5542 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
GRILLO NICHOLAS K Agent 5542 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
GRILLO NICHOLAS K President 5542, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 5542 OXFORD MOOR BLVD., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-04-26 5542 OXFORD MOOR BLVD., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 5542 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -
NAME CHANGE AMENDMENT 2002-07-31 SUMMERFIELD HOMES, INC. -
REGISTERED AGENT NAME CHANGED 2002-04-02 GRILLO, NICHOLAS K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000037403 LAPSED 08-CA-11827-MF OSCEOLA COUNTY COURT 2011-01-05 2016-01-21 $33,206.57 COX LUMBER, CO., HD SUPPLY LUMBER & BUILDING MATERIALS, 13750 U.S. HWY. 19 N, CLEARWATER, FL 33764
J09001009728 LAPSED 2008 CC 3105-20-S CNTY COURT SEMINOLE CNTY 2009-03-17 2014-03-26 $9,761.43 DEL AIR ELECTRICAL SERVICES, INC, 631 CODISCO WAY, SANFORD, FL 32771
J09001009884 LAPSED 2008 CC 3106 CTY. CT. SEMINOLE CTY. 2009-03-17 2014-03-26 $11,457.08 DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC., 531 CODISCO WAY, SANFORD, FL 32771
J09000709187 LAPSED 2008-CA-4902 9TH JUD. CIR. 2008-11-25 2014-02-24 $550,791.59 REGIONS BANK, 1700 SE 17TH ST., OCALA, FL 34471
J08000397472 LAPSED 2008-CA-016062 9TH CIRCUIT ORANGE COUNTY 2008-11-06 2013-11-10 $138998.61 SUNTRUST BANK, 7455 CHANCELLOR DRIVE, ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-29
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2003-01-03
Name Change 2002-07-31
ANNUAL REPORT 2002-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State