Search icon

SUMMA FOODS INC - Florida Company Profile

Company Details

Entity Name: SUMMA FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMA FOODS 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: 01 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000029481
FEI/EIN Number 81-2080662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1315 NW 98TH CT, UNIT 7, DORAL, FL, 33172, US
Mail Address: 1315 NW 98TH CT, UNIT 7, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMLER TARIA T President 1315 NW 98TH CT, DORAL, FL, 33172
SUMLER TARIA T Agent 1315 NW 98TH CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1315 NW 98TH CT, UNIT 7, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1315 NW 98TH CT, UNIT 7, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-17 1315 NW 98TH CT, UNIT 7, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-02-12 SUMLER, TARIA T -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-04-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2021-02-15
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2017-03-16
Amendment 2016-04-13
Domestic Profit 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State