Search icon

SUMMERDALE NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERDALE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERDALE NURSERY, 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 20 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2005 (20 years ago)
Document Number: P94000045377
FEI/EIN Number 593271855

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

Address: 14226 COUNTY LINE ROAD, #1, HUDSON, FL, 34667
Mail Address: 14226 COUNTY LINE ROAD, #1, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEMA WILLIAM D President 14226 COUNTY LINE ROAD, HUDSON, FL, 34667
REEMAN PATRICIA M Secretary 14226 COUNTY LINE ROAD, HUDSON, FL, 34667
FERRA STEPHEN A Agent 1421 COURT STREET, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-20 - -
REINSTATEMENT 2000-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-23 14226 COUNTY LINE ROAD, #1, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2000-10-23 14226 COUNTY LINE ROAD, #1, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-07-18 - -

Documents

Name Date
Voluntary Dissolution 2005-07-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-07
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State