Search icon

SUMMERFIELD LAW OFFICE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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