Search icon

SUMMERTREE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERTREE VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERTREE VILLAGE, 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 12 Nov 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 1997 (27 years ago)
Document Number: P94000085999
FEI/EIN Number 593279894

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

Address: 1635-B ROYAL PALM DR, GULFPORT, FL, 33707, US
Mail Address: 1635-B ROYAL PALM DR, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL ROBERT W President 1635-B ROYAL PALM DR., GULFPORT, FL
LOWE CHARLES F. Vice President 37 - 180TH AVE. W., REDINGTON SHORES, FL
CALDWELL CATHERINE D. Director 1635-B ROYAL PALM DR., GULFPORT, FL
CHRISTNER ALAN S., JR. P Agent 401 2ND ST. EAST, INDIAN ROCKS BEACH, FL, 34635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-23 1635-B ROYAL PALM DR, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1996-02-23 1635-B ROYAL PALM DR, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 1995-05-01 CHRISTNER, ALAN S., JR. P.A. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 401 2ND ST. EAST, SUITE 231, INDIAN ROCKS BEACH, FL 34635 -

Documents

Name Date
Voluntary Dissolution 1997-11-12
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State