Search icon

SUMMER FOOD STORE INC

Company Details

Entity Name: SUMMER FOOD STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Document Number: P12000058191
FEI/EIN Number 45-5603124
Address: 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR MARK G Agent 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
SINCLAIR MARK G President 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162

Director

Name Role Address
SINCLAIR MARK G Director 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114448 STAR 7 FOOD STORE ACTIVE 2024-09-12 2029-12-31 No data 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162
G12000076250 STAR 7 FOOD STORE EXPIRED 2012-08-01 2017-12-31 No data 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-20 SINCLAIR, MARK G No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2012-07-09 16699 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394518 TERMINATED 1000000827760 DADE 2019-05-29 2039-06-05 $ 104,608.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State