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 |
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 |
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 | - | - |
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 |
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