Search icon

SUMMERTIME SCREEN ENCLOSURES, INC.

Company Details

Entity Name: SUMMERTIME SCREEN ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Document Number: P04000161276
FEI/EIN Number 201984984
Mail Address: 5245 TOWER WAY, SANFORD, FL, 32773
Address: 1101 Cornell Drive, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BREEHL KATHERINE F Agent 1101 Cornell Drive, SANFORD, FL, 32771

Director

Name Role Address
BREEHL LEONARD J Director 1101 Cornell Drive, SANFORD, FL, 32771
BREEHL KATHERINE F Director 1101 Cornell Drive, SANFORD, FL, 32771

President

Name Role Address
BREEHL LEONARD J President 1101 Cornell Drive, SANFORD, FL, 32771

Secretary

Name Role Address
BREEHL KATHERINE F Secretary 1101 Cornell Drive, SANFORD, FL, 32771

Treasurer

Name Role Address
BREEHL KATHERINE F Treasurer 1101 Cornell Drive, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1101 Cornell Drive, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1101 Cornell Drive, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-04-14 1101 Cornell Drive, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000545948 TERMINATED 1000000474114 SEMINOLE 2013-02-18 2023-03-06 $ 841.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000536384 TERMINATED 1000000446220 SEMINOLE 2013-02-07 2023-03-06 $ 3,658.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000190075 TERMINATED 1000000336366 SEMINOLE 2012-11-27 2023-01-23 $ 855.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000083985 LAPSED 10-CA-3659-15-W SEMINOLE CIRCUIT COURT 2011-02-07 2016-02-10 $22,306.86 R.H. DONNELLEY, INC. D/B/A DEX ONE, 500 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751
J10000448859 LAPSED 50 2009 CA 033738 XXXX MB (AA) PALM BEACH CNTY CIR CIVIL 2010-01-19 2015-03-29 $22,394.45 TOWN & COUNTRY INDUSTRIES, 400 W. MCNABB ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State