Search icon

SUMMARY SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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