Entity Name: | SOMERS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SOMERS CONSULTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P13000000225 |
FEI/EIN Number |
46-1679222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12216 Outlook Drive, CLERMONT, FL 34711 |
Mail Address: | 12216 Outlook Drive, CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSSER, JOHANNA E | Agent | 12216 Outlook Drive, CLERMONT, FL 34711 |
MUSSER, JOHANNA E | President | 12216 Outlook Drive, CLERMONT, FL 34711 |
MUSSER, JASON T | Vice President | 12216 Outlook Drive, CLERMONT, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063784 | EDUCATION ACCELERATION | EXPIRED | 2017-06-08 | 2022-12-31 | - | 12216 OUTLOOK DRIVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 12216 Outlook Drive, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 12216 Outlook Drive, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 12216 Outlook Drive, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State