Entity Name: | SUMMERFIELD PROPERTY HOLDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMERFIELD PROPERTY HOLDING, CORP. 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: | 08 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2021 (3 years ago) |
Document Number: | P12000043658 |
FEI/EIN Number |
45-5292117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13057 Summerfield Square Dr, Riverview, FL, 33578, US |
Mail Address: | 13057 Summerfield Square Dr, riverview, TAMPA, FL, 33647, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFRICA ANDRE | President | 13057 Summerfield Square Dr, TAMPA, FL, 33647 |
AFRICA ANDRE | Director | 13057 Summerfield Square Dr, TAMPA, FL, 33647 |
Address US | Director | 13057 Summerfield Square Dr, Riverview, FL, 33578 |
Small Karen | Secretary | 13057 Summerfield Square Dr, Riverview, FL, 33578 |
Small Karen | Treasurer | 13057 Summerfield Square Dr, Riverview, FL, 33578 |
RAMOS JOSE S | Agent | 2344 CRESTOVER LN, WESLEY, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-16 | 13057 Summerfield Square Dr, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2022-05-16 | 13057 Summerfield Square Dr, Riverview, FL 33578 | - |
REINSTATEMENT | 2021-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | RAMOS, JOSE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000080301 | TERMINATED | 1000000914454 | HILLSBOROU | 2022-02-08 | 2042-02-16 | $ 1,939.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000080319 | TERMINATED | 1000000914456 | HILLSBOROU | 2022-02-08 | 2042-02-16 | $ 610.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000879537 | TERMINATED | 1000000501055 | HILLSBOROU | 2013-04-24 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-16 |
REINSTATEMENT | 2021-11-09 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State