Search icon

SUMMIT HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT HEALTH SERVICES, 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: 13 Oct 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000075419
FEI/EIN Number 593304034

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

Address: %DIANA OLSON, 11590 SEMINOLE BLDG. C-2, SEMINOLE, FL, 33778
Mail Address: %DIANA OLSON, 11590 SEMINOLE BLDG. C-2, SEMINOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON THOMAS J Agent 7235 BRYAN DAIRY RD, LARGO, FL, 33777
OLSON THOMAS Director 7235 BRYAN DAIRY RD., LARGO, FL, 34647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-05 %DIANA OLSON, 11590 SEMINOLE BLDG. C-2, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 1997-06-05 %DIANA OLSON, 11590 SEMINOLE BLDG. C-2, SEMINOLE, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-07 7235 BRYAN DAIRY RD, LARGO, FL 33777 -
REGISTERED AGENT NAME CHANGED 1997-03-07 OLSON, THOMAS J -
REINSTATEMENT 1997-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ADDRESS CHANGE 1997-06-05
REINSTATEMENT 1997-03-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State