Search icon

EURO SUMMERCHASE, INC. - Florida Company Profile

Company Details

Entity Name: EURO SUMMERCHASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO SUMMERCHASE, 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: 26 May 2006 (19 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P06000074293
FEI/EIN Number 205267357

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

Address: 1202 Hardee St, ATLANTA, GA, 30307, US
Mail Address: 1202 Hardee St, ATLANTA, GA, 30307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLINGER BRYAN J Vice President 1202 Hardee St, ATLANTA, GA, 30307
ALLAMAN MELISSA F Agent 3600 MACLAY BLVD SOUTH, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1202 Hardee St, ATLANTA, GA 30307 -
CHANGE OF MAILING ADDRESS 2015-03-19 1202 Hardee St, ATLANTA, GA 30307 -
REGISTERED AGENT NAME CHANGED 2011-02-09 ALLAMAN, MELISSA F -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 3600 MACLAY BLVD SOUTH, TALLAHASSEE, FL 32312 -
AMENDMENT 2006-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State