Entity Name: | SUMMIT BAY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT BAY CONSTRUCTION, 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: | 13 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | P05000054790 |
FEI/EIN Number |
202690021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5321 Memorial Highway, Tampa, FL, 33634, US |
Mail Address: | 5321 Memorial Highway, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUMMIT BAY CONSTRUCTION, INC., ALABAMA | 000-310-930 | ALABAMA |
Name | Role | Address |
---|---|---|
GORECKI MICHAEL | President | 5321 Memorial Highway, Tampa, FL, 33634 |
Gorecki Michael | Agent | 5321 Memorial Highway, Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 5321 Memorial Highway, Tampa, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 5321 Memorial Highway, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 5321 Memorial Highway, Tampa, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Gorecki, Michael | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6438827300 | 2020-04-30 | 0455 | PPP | 1810 W Kennedy Blvd, Tampa, FL, 33606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3311978403 | 2021-02-04 | 0455 | PPS | 9924 Stockbridge Dr, Tampa, FL, 33626-1842 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State