Search icon

SUMMERFORD INC. - Florida Company Profile

Company Details

Entity Name: SUMMERFORD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERFORD 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: 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: 19 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2009 (15 years ago)
Document Number: P03000135089
FEI/EIN Number 113708288

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

Address: 3653 madison st, New Port Richey, FL, 34652, US
Mail Address: 3653 madison st, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERFORD LARRY J President 3653 madison St, New Port Richey, FL, 34652
SUMMERFORD LARRY J Treasurer 3653 madison St, New Port Richey, FL, 34652
SUMMERFORD LARRY J Director 3653 madison St, New Port Richey, FL, 34652
SUMMERFORD LARRY J Agent 3653 madison st, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3653 madison st, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-04-17 3653 madison st, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 3653 madison st, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2012-02-09 SUMMERFORD, LARRY JPTD -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State