Search icon

SUMMERLAND REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERLAND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERLAND REALTY, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000006442
FEI/EIN Number 841666943

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

Address: 692 PRIME HILL DR., CLAYTON, GA, 30525
Mail Address: 692 PRIME HILL DR., CLAYTON, GA, 30525
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMP PARK E President 692 PRIME HILL DR., CLAYTON, GA, 30525
SCHIMP NANCY B Vice President 692 PRIME HILL DR., CLAYTON, GA, 30525
BOOKKEEPING & TAX CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-20 BOOKKEEPING & TAX CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 14818 NW 140TH STREET, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 692 PRIME HILL DR., CLAYTON, GA 30525 -
CHANGE OF MAILING ADDRESS 2007-03-12 692 PRIME HILL DR., CLAYTON, GA 30525 -

Documents

Name Date
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-03
Domestic Profit 2005-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State