Search icon

SUMMER, INC - Florida Company Profile

Company Details

Entity Name: SUMMER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER, 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: 06 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000040789
FEI/EIN Number 46-5632351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 S Oak St, Fellsmere, FL, 32948, US
Mail Address: 263 SW Coconut Key Way, Port St Lucie, FL, 34986, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IQBAL UMAR President 263 SW COCONUT KEY WAY, PORT SAINT LUCIE, FL, 34986
Iqbal Zaid Vice President 137 Sw Starfish Ave, Port Saint Lucie, FL, 34984
IQBAL UMAR Agent 263 SW COCONUT KEY WAY, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112721 COUNTRY STORE EXPIRED 2016-10-17 2021-12-31 - 6 OAK STREET, FELLSMERE, FL, 32948
G14000048191 KANNER TEXACO EXPIRED 2014-05-15 2019-12-31 - 6350 S. KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6 S Oak St, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2017-04-28 6 S Oak St, Fellsmere, FL 32948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000023214 LAPSED 50-2019-SC-003359-XXXX-MB PALM BEACH COUNTY 2019-02-04 2025-01-13 $3510.00 NEPA WHOLESALE INC, 4365 OKEECHOBEE BLVD, B9, WEST PALM BEACH, FL, 33429
J18000166447 ACTIVE 1000000778819 INDIAN RIV 2018-04-20 2038-04-25 $ 12,135.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000046870 ACTIVE 1000000770734 INDIAN RIV 2018-01-29 2038-01-31 $ 14,832.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000587966 ACTIVE 1000000759383 INDIAN RIV 2017-10-16 2037-10-20 $ 9,584.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State