Entity Name: | SUMMERFIELD LAW OFFICE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMERFIELD LAW OFFICE, 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: | 07 Dec 2015 (9 years ago) |
Document Number: | P15000098212 |
FEI/EIN Number |
81-0753265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11256 Boyette Rd., Riverview, FL, 33569, US |
Mail Address: | 5014 Ruby Flats Dr., Wimauma, FL, 33598, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDZYNSKI MELINDA L | President | 5014 Ruby Flats Dr., Wimauma, FL, 33598 |
KENT LAUREL | Chief Executive Officer | 20206 MOSS HILL WAY, TAMPA, FL, 33647 |
KENT LAUREL | Agent | 20206 Moss Hill Way, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-04 | KENT, LAUREL | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 20206 Moss Hill Way, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2019-01-06 | 11256 Boyette Rd., Riverview, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-06 | 5014 Ruby Flats Dr., Wimauma, FL 33598 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 11256 Boyette Rd., Riverview, FL 33569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State