Search icon

SUMMERS AIR MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERS AIR MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS AIR MECHANICAL, 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000020973
FEI/EIN Number 275233412

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

Address: 3902 Drawdy Rd, PLANT CITY, FL, 33567, US
Mail Address: PO BOX 3177, PLANT CITY, FL, 33563
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS JEREMY M President 3902 Drawdy Rd, PLANT CITY, FL, 33567
SUMMERS JEREMY M Agent 3902 Drawdy Rd, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 3902 Drawdy Rd, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 3902 Drawdy Rd, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2012-03-11 3902 Drawdy Rd, PLANT CITY, FL 33567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432783 TERMINATED 1000000750933 HILLSBOROU 2017-07-18 2027-07-27 $ 392.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000387649 TERMINATED 1000000748519 HILLSBOROU 2017-06-26 2037-07-06 $ 3,312.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000435160 LAPSED 16-2014-CC 3090 DIV G CTY CT FOR DUVAL CTY 2015-03-19 2020-04-15 $1,500.00 THE WARE GROUP, INC., D/B/A JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32216
J11000815832 TERMINATED 1000000243309 HILLSBOROU 2011-12-07 2031-12-14 $ 1,762.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
Off/Dir Resignation 2013-09-16
Off/Dir Resignation 2013-09-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-11
Domestic Profit 2011-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State