Search icon

SUMMIT PRODUCE, INC.

Company Details

Entity Name: SUMMIT PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 2010 (15 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: P10000003910
FEI/EIN Number 27-1656741
Address: 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442
Mail Address: 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YAEMIRIWONG, TREEPHOP Agent 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

President

Name Role Address
YAEMIRIWONG, TREEPHOP President 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
YAEMIRIWONG, TREEPHOP Vice President 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
YAEMIRIWONG, TREEPHOP Secretary 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
YAEMIRIWONG, TREEPHOP Treasurer 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

Director

Name Role Address
YAEMIRIWONG, TREEPHOP Director 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2011-03-24 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2011-03-24 YAEMIRIWONG, TREEPHOP No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 585 JEFFERSON DRIVE, #101, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2011-03-24
Domestic Profit 2010-01-13

Date of last update: 24 Feb 2025

Sources: Florida Department of State