Search icon

SUMMER AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER AUTO SALES, 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: 11 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000002415
FEI/EIN Number 593225224

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

Address: 7501 124TH AVE STE F, LARGO, FL, 33773
Mail Address: 7501 124TH AVE STE F, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DONALD R President 7501 124 TH AVE STE F, LARGO, FL, 33773
WILLIAMS LINDA Vice President 7501 124 TH AVE STE F, LARGO, FL, 33773
WILLIAMS DONALD R Agent 7501 124TH AVE STE F, LARGO, FL, 337733043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 7501 124TH AVE STE F, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2004-04-21 7501 124TH AVE STE F, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 7501 124TH AVE STE F, LARGO, FL 33773-3043 -
REINSTATEMENT 1996-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-07-11 WILLIAMS, DONALD R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017408 LAPSED 04-CA-002964 AG 15TH JUD CIR PALM BCH CTY FL 2004-08-30 2011-11-29 $315145.13 M.T.G. LIMITED, INC., 105 BRIGHTON POINTE, ATLANTA, GA 30328
J07000268543 LAPSED 04-CA 002964 AG PALM BEACH CTY CRT OF FL 2004-08-30 2012-08-21 $315145.13 MTG FINANCE OFFICIAL POST CONFIRMATION COMMITTEE, 390 NORTH ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801-4961

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State