Search icon

SUMMERS LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: SUMMERS LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS LAW FIRM, P.A. 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: 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: 03 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P14000097085
FEI/EIN Number 47-2511170

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

Address: 17023 NE State Road 65, Hosford, FL, 32334, US
Mail Address: P.O. BOX 56, BRISTOL, FL, 32321, US
ZIP code: 32334
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summers David J Director 17023 NE State Road 65, Hosford, FL, 32334
SUMMERS DAVID J Agent 17023 NE State Road 65, Hosford, FL, 32334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 17023 NE State Road 65, Hosford, FL 32334 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 17023 NE State Road 65, Hosford, FL 32334 -
NAME CHANGE AMENDMENT 2020-02-03 SUMMERS LAW FIRM, P.A. -
REGISTERED AGENT NAME CHANGED 2016-03-21 SUMMERS, DAVID Jackson -
ARTICLES OF CORRECTION 2014-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-15
Name Change 2020-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618527200 2020-04-15 0491 PPP 12708 Pea Ridge Rd, Bristol, FL, 32321
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8409.6
Loan Approval Amount (current) 8409.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, LIBERTY, FL, 32321-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8512.13
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State