Search icon

SUMMERS ENTERPRISES, INC.

Company Details

Entity Name: SUMMERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000026242
FEI/EIN Number 65-0398340
Address: 12530 S.W. 88TH ST., DUNNELLON, FL 34432
Mail Address: 12530 S.W. 88TH ST., DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERS, JEAN E Agent 12530 S.W. 88TH ST., DUNNELLON, FL 34432

President

Name Role Address
SUMMERS, JEAN E President 12530 S.W. 88th street, Dunnellon, FL 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016732 KYLIE AND FRIENDS PET PRODUCTS EXPIRED 2012-02-16 2017-12-31 No data 494 LAKE OF THE WOODS DRIVE, VENICE, FL, 34293
G11000059106 PET UTOPIA EXPIRED 2011-06-14 2016-12-31 No data 494 LAKE OF THE WOODS DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 12530 S.W. 88TH ST., DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2018-09-27 12530 S.W. 88TH ST., DUNNELLON, FL 34432 No data
AMENDMENT 2018-09-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 12530 S.W. 88TH ST., DUNNELLON, FL 34432 No data

Documents

Name Date
ANNUAL REPORT 2019-03-21
Amendment 2018-09-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State