Search icon

SUMMER HOLDINGS INC.

Company Details

Entity Name: SUMMER HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000062466
FEI/EIN Number 260257234
Address: 3297 NE RUTHERFORD RD., LEE, FL, 32059
Mail Address: 3297 NE RUTHERFORD RD., LEE, FL, 32059
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
STANTON PAUL A Agent 3297 NE RUTHERFORD RD., LEE, FL, 32059

Director

Name Role Address
STANTON PAUL Director 3297 NE RUTHERFORD RD., LEE, FL, 32059

President

Name Role Address
STANTON PAUL President 3297 NE RUTHERFORD RD., LEE, FL, 32059

Vice President

Name Role Address
STANTON VICTORIA Vice President 3297 NE RUTHERFORD RD., LEE, FL, 32059

Secretary

Name Role Address
STANTON VICTORIA Secretary 3297 NE RUTHERFORD RD., LEE, FL, 32059

Treasurer

Name Role Address
STANTON VICTORIA Treasurer 3297 NE RUTHERFORD RD., LEE, FL, 32059

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-05-06 3297 NE RUTHERFORD RD., LEE, FL 32059 No data
CANCEL ADM DISS/REV 2010-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-30 3297 NE RUTHERFORD RD., LEE, FL 32059 No data
CANCEL ADM DISS/REV 2008-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-30 STANTON, PAUL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-05-06
REINSTATEMENT 2008-11-30
Domestic Profit 2007-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State