Search icon

WREN SUMMERS INSURANCE INC. - Florida Company Profile

Company Details

Entity Name: WREN SUMMERS INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WREN SUMMERS INSURANCE 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P05000157081
FEI/EIN Number 203879838

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

Address: 270 WAYMONT COURT, SUITE 100, LAKE MARY, FL, 32746, US
Mail Address: 270 WAYMONT COURT, SUITE 100, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS MICHAEL President 270 WAYMONT COURT, LAKE MARY, FL, 32746
SUMMERS MICHAEL Treasurer 270 WAYMONT COURT, LAKE MARY, FL, 32746
MATHEWS GEORGE Vice President 270 WAYMONT COURT, LAKE MARY, FL, 32746
SUMMERS MICHAEL Agent 270 WAYMONT COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068742 BLACK BEAR INSURANCE AGENCY, INC. EXPIRED 2014-07-02 2024-12-31 - 270 WAYMONT CT, SUITE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 270 WAYMONT COURT, SUITE 100, LAKE MARY, FL 32746 -
AMENDMENT 2020-03-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 SUMMERS, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 270 WAYMONT COURT, SUITE 100, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-04-18 270 WAYMONT COURT, SUITE 100, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
Amendment 2020-03-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State