Search icon

SUMMER IMAGE TANNING OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER IMAGE TANNING OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER IMAGE TANNING OF JAX, 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 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000137133
FEI/EIN Number 205806514

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

Address: 7451-20 103RD STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 7451-20 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE LAWRENCE A President 1690 SPRING BRANCH DR. E., JACKSONVILLE, FL, 32221
HARTLEY DEBORAH E Vice President 1228 GLEN LAURA RD., JACKSONVILLE, FL, 32205
WOLFE SUSAN C Secretary 1690 SPRING BRANCH DR. E., JACKSONVILLE, FL, 32221
WOLFE LAWRENCE A Agent 1690 SPRING BRANCH DR. E., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 7451-20 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 7451-20 103RD STREET, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-07-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-09
Domestic Profit 2006-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State