Search icon

SUMMERS ENTERPRISES OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERS ENTERPRISES OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS ENTERPRISES OF LAKE COUNTY, 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: 24 Nov 2008 (16 years ago)
Document Number: P08000104093
FEI/EIN Number 263776403

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

Address: 1850 CR 216-A, Oxfrord, FL, 34484, US
Mail Address: 1850 CR 216-A, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS BRYAN K President 1850 CR 216-A, Oxford, FL, 34484
JOHNSON CHARLES D Agent Bowen & Schroth, P.A., LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116325 ATLAS HOME INSPECTIONS ACTIVE 2022-09-15 2027-12-31 - 1850 CR 216-A, OXFORD, FL, 43384

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1850 CR 216-A, Oxfrord, FL 34484 -
CHANGE OF MAILING ADDRESS 2017-02-06 1850 CR 216-A, Oxfrord, FL 34484 -
REGISTERED AGENT NAME CHANGED 2012-02-09 JOHNSON, CHARLES D -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State