Search icon

LAURIE J. SUMMA, PA - Florida Company Profile

Company Details

Entity Name: LAURIE J. SUMMA, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAURIE J. SUMMA, PA 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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P14000083734
FEI/EIN Number 47-2448771

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

Address: 1111 DUNCAN CIRCLE, APT.#102, PALM BEACH GARDENS, FL 33418
Mail Address: 1111 DUNCAN CIRCLE, APT.#102, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summa, Laurie Agent 1201 HAYS STREET, TALLAHASSEE, FL 32301
SUMMA, LAURIE J Director 1111 DUNCAN CIRCLE, 103 PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 1111 DUNCAN CIRCLE, APT.#102, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-02-08 1111 DUNCAN CIRCLE, APT.#102, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 Summa, Laurie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-14 1001 Seafarer Circle, APT.#104, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 1001 Seafarer Circle, APT.#104, Jupiter, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State