Search icon

SUMER & SUMER, INC. - Florida Company Profile

Company Details

Entity Name: SUMER & SUMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMER & SUMER, 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000140860
FEI/EIN Number 205852837

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

Address: 430 SE MILLS STREET, MAYO, FL, 32066
Mail Address: PO BOX 1389, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMER ROLANDO President 430 SE MILLS ST., MAYO, FL, 32066
SUMER MARILOU Secretary 430 SE MILLS ST., MAYO, FL, 32066
SUMER MARILOU Treasurer 430 SE MILLS ST., MAYO, FL, 32066
SUMER ROLANDO Agent 430 SE MILLS ST, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-11-04 430 SE MILLS STREET, MAYO, FL 32066 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 430 SE MILLS ST, MAYO, FL 32066 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 430 SE MILLS STREET, MAYO, FL 32066 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000153123 LAPSED 1000000447125 LAFAYETTE 2012-12-26 2023-01-16 $ 327.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-10
REINSTATEMENT 2009-11-04
REINSTATEMENT 2008-10-25
Reg. Agent Change 2007-10-29
REINSTATEMENT 2007-10-03
Domestic Profit 2006-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State