Entity Name: | SUMMARY SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMARY SERVICE 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: | 19 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000086067 |
FEI/EIN Number |
47-5369439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 541 S Spring St., Los Angeles, CA, 90013, US |
Mail Address: | 541 S Spring St., Los Angeles, CA, 90013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO CAROLINA | President | 541 S Spring St., Los Angeles, CA, 90013 |
MACHADO CAROLINA | Agent | 541 S Spring St., Los Angeles, FL, 90013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000099466 | A TOUCH OF LIGHT | EXPIRED | 2016-09-12 | 2021-12-31 | - | 4090 HODGES BLVD, JACSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 541 S Spring St., 1001, Los Angeles, CA 90013 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 541 S Spring St., 1001, Los Angeles, CA 90013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 541 S Spring St., 1001, Los Angeles, FL 90013 | - |
REINSTATEMENT | 2020-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | MACHADO, CAROLINA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000468759 | TERMINATED | 1000001003626 | DUVAL | 2024-07-22 | 2044-07-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State