Search icon

SOMMERS GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOMMERS GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMMERS GROUP HOLDINGS, 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: 31 Oct 2012 (12 years ago)
Date of dissolution: 10 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2013 (12 years ago)
Document Number: P12000091515
Address: 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS GEOFFREY President 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
SOMMERS GEOFFREY Treasurer 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
SOMMERS GEOFFREY Secretary 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
SOMMERS GEOFFREY Director 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106534 THE SOMMERS GROUP EXPIRED 2012-11-02 2017-12-31 - 1121 SOUTH MILITARY TRAIL, #186, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2013-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-10
Domestic Profit 2012-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State