SUMMER H2O, INC. - Florida Company Profile

Entity Name: | SUMMER H2O, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMER H2O, 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: |
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: | 24 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | P16000017997 |
FEI/EIN Number |
81-1715242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 SOUTH FLAMINGO RD, DAVIE, FL, 33330, US |
Mail Address: | 4301 SOUTH FLAMINGO RD, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAZ JIMMY A | President | 4301 SOUTH FLAMINGO RD, DAVIE, FL, 33330 |
ORTEGA MERYENY | Vice President | 4301 SOUTH FLAMINGO RD, DAVIE, FL, 33330 |
FERRAZ JIMMY A | Agent | 4301 SOUTH FLAMINGO RD, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 9158 PERSHORE PLACE, #9203, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 9158 PERSHORE PLACE, #9203, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 9158 PERSHORE PLACE, #9203, TAMARAC, FL 33321 | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | FERRAZ, JIMMY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
REINSTATEMENT | 2017-09-26 |
Domestic Profit | 2016-02-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State