Search icon

M DAVID SUMMERS, P.A.

Company Details

Entity Name: M DAVID SUMMERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: P03000107122
FEI/EIN Number 562400442
Address: 11956 Justamere Lane, Dade City, FL, 33525, US
Mail Address: 11956 Justamere Ln, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Summers Mark D Agent 11956 Justamere Lane, Dade City, FL, 33525

President

Name Role Address
SUMMERS Mark D President 11956 Justamere Ln, Dade City, FL, 33525

Vice President

Name Role Address
Summers Laura M Vice President 11956 Justamere Lane, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090689 MS APPRAISALS ACTIVE 2023-08-03 2028-12-31 No data 11956 JUSTAMERE LN., DADE CITY, FL, 33525
G22000006601 MLS REALTY OF TAMPA BAY ACTIVE 2022-01-19 2027-12-31 No data 11956 JUSTAMERE LN., DADE CITY, FL, 33525
G22000019047 MLS REALTY OF TAMPA BAY ACTIVE 2022-01-17 2027-12-31 No data 11956 JUSTAMERE LN., DADE CITY, FL, 33525
G20000008920 SUMMERS MEDICAL CODING ACTIVE 2020-01-20 2025-12-31 No data 11956 JUSTAMERE LANE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 Summers, Mark David No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 11956 Justamere Lane, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2016-03-07 11956 Justamere Lane, Dade City, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 11956 Justamere Lane, Dade City, FL 33525 No data
AMENDMENT AND NAME CHANGE 2009-05-08 M DAVID SUMMERS, P.A. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State