Search icon

SUMMERFIELD CORPORATION

Company Details

Entity Name: SUMMERFIELD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 10 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: P01000118530
FEI/EIN Number 223850312
Address: 7245 FOREST OAKS BLVD, SPRING HILL, FL, 34606
Mail Address: PO BOX 5504, SPRING HILL, FL, 34611-5504
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
STANISH CANDACE L Agent 7424 APACHE TRAIL, SPRING HILL, FL, 34606

Director

Name Role Address
STANISH MARK Director 7424 APACHE TRAIL, SPRING HILL, FL, 34606
STANISH CANDACE Director 7424 APACHE TRAIL, SPRING HILL, FL, 34606
PARADISE JEFFREY Director 36 JEFFERSON ST., LACONIA, NH, 03246

President

Name Role Address
STANISH MARK President 7424 APACHE TRAIL, SPRING HILL, FL, 34606

Secretary

Name Role Address
STANISH CANDACE Secretary 7424 APACHE TRAIL, SPRING HILL, FL, 34606

Vice President

Name Role Address
PARADISE MAURICE Vice President 10 PARADISE DR., LACONIA, NH, 03246

Treasurer

Name Role Address
PARADISE BERNICE Treasurer 10 PARADISE DR., LACONIA, NH, 03246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-07 7245 FOREST OAKS BLVD, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2002-03-07 STANISH, CANDACE L No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 7424 APACHE TRAIL, SPRING HILL, FL 34606 No data

Documents

Name Date
Voluntary Dissolution 2003-03-10
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State