Search icon

SUMMER'S SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER'S SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER'S SOURCE, 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P04000127754
FEI/EIN Number 201652882

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

Address: 18040 US HWY 441, MOUNT DORA, FL, 32757, US
Mail Address: 18040 US HWY 441, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIA CHIH-YUAN President 18040 US HWY 441, MOUNT DORA, FL, 32757
CHANG MEI-YUN Vice President 18040 US HWY 441, MOUNT DORA, FL, 32757
SHIA CHIH-YUAN Agent 18040 US HWY 441, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030465 HEALTH BASKET OF CLERMONT EXPIRED 2010-04-05 2015-12-31 - 1050 EAST STATE ROAD 50, SUITE D, CLERMONT, FL, 34711
G10000029575 HEALTH BASKET EXPIRED 2010-04-01 2015-12-31 - 18834 US HWY 441, MOUNT DORA, FL, 32757
G04306700128 HEALTH BASKET OF MOUNT DORA EXPIRED 2004-11-01 2024-12-31 - 18040 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 18040 US HWY 441, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2015-01-29 18040 US HWY 441, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 18040 US HWY 441, MOUNT DORA, FL 32757 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800237409 2020-05-08 0491 PPP 18040 US HIGHWAY 441, MOUNT DORA, FL, 32757-6709
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49767
Loan Approval Amount (current) 49767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-6709
Project Congressional District FL-06
Number of Employees 14
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50120.14
Forgiveness Paid Date 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State