Search icon

SUMMA PHARMACEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: SUMMA PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMA PHARMACEUTICALS 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000024307
FEI/EIN Number APPLIED FOR

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

Address: 4371 NORTHLAKE BOULEVARD, SUITE 191, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4371 NORTHLAKE BOULEVARD, SUITE 191, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
FISCINA CHARLES A Director 4371 NORTHLAKE BOULEVARD, SUITE 191, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State