Search icon

SUMMERS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS ENTERPRISES, 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: 05 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000026242
FEI/EIN Number 650398340

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

Address: 12530 S.W. 88TH ST., DUNNELLON, FL, 34432, US
Mail Address: 12530 S.W. 88TH ST., DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS JEAN E President 12530 S.W. 88th street, Dunnellon, FL, 34432
SUMMERS JEAN E Agent 12530 S.W. 88TH ST., 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 - 494 LAKE OF THE WOODS DRIVE, VENICE, FL, 34293
G11000059106 PET UTOPIA EXPIRED 2011-06-14 2016-12-31 - 494 LAKE OF THE WOODS DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 12530 S.W. 88TH ST., DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2018-09-27 12530 S.W. 88TH ST., DUNNELLON, FL 34432 -
AMENDMENT 2018-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 12530 S.W. 88TH ST., DUNNELLON, FL 34432 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716937208 2020-04-27 0491 PPP 3805 WEST MAIN ST, LEESBURG, FL, 34748
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305980
Loan Approval Amount (current) 305980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 31
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308955.97
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State