Search icon

SUMMIT SALES, CORP.

Company Details

Entity Name: SUMMIT SALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000083379
FEI/EIN Number 46-1106905
Address: 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
TIM A. HAMED, CPA, P.A. Agent

Secretary

Name Role Address
MUSTAFA HOSAM Secretary 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076364 4 GB SALES EXPIRED 2013-07-31 2018-12-31 No data 5435 N. 59TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2653 Bruce B Downs Blvd, #102, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2017-04-28 2653 Bruce B Downs Blvd, #102, Wesley Chapel, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000337419 TERMINATED 1000000592607 HILLSBOROU 2014-03-05 2034-03-13 $ 2,638.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001506774 TERMINATED 1000000540783 HILLSBOROU 2013-09-18 2033-10-03 $ 2,620.55 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 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State