Search icon

SUMMERS FUNERAL HOME, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SUMMERS FUNERAL HOME, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS FUNERAL HOME, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: P94000014092
FEI/EIN Number 90-0256902

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

Address: 2238 N.W. 10TH STREET, OCALA, FL, 34475
Mail Address: 2238 N.W. 10TH STREET, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS ALVIS D President 2238 N.W. 10TH STREET, OCALA, FL, 34475
Thomas Donna R Officer P. O. Box 770156, Ocala, FL, 34477
SUMMERS ALVIS D Agent 2238 N.W. 10TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-25 SUMMERS, ALVIS D -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-08-26 2238 N.W. 10TH STREET, OCALA, FL 34475 -
REINSTATEMENT 1998-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 2238 N.W. 10TH STREET, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 1998-08-26 2238 N.W. 10TH STREET, OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000507148 TERMINATED 1000000276500 MARION 2012-05-17 2022-07-05 $ 305.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000394178 TERMINATED 1000000161285 MARION 2010-02-12 2030-03-10 $ 757.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State