Search icon

SUMMERFIELD BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERFIELD BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P08000023741
FEI/EIN Number 223977120

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

Address: 17511 SE 106TH TERRACE, SUMMERFIELD, FL, 34491, US
Mail Address: 17511 SE 106TH TERRACE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH William EIII President 17511 SE 106TH TERRACE, SUMMERFIELD, FL, 34491
Welch Donna M Vice President 17511 SE 106th Terrace, Summerfield, FL, 34491
WELCH William EIII Agent 17511 SE 106TH TERRACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-14 WELCH, William E, III -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 17511 SE 106TH TERRACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2014-04-19 17511 SE 106TH TERRACE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 17511 SE 106TH TERRACE, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816663 TERMINATED 1000000394815 MARION 2012-10-15 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State