Search icon

SUMMERFIELD PROPERTY HOLDING, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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