Search icon

SUMMIT CAFE ON THE LAKE, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT CAFE ON THE LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT CAFE ON THE LAKE, 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: 14 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000055184
FEI/EIN Number 593328597

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

Address: 13575 58 ST NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58 ST NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON GILDA L Director 9772 INDIAN KEY TR., SEMINOLE, FL, 33776
PETERSON GILDA L President 9772 INDIAN KEY TR., SEMINOLE, FL, 33776
PETERSON GILDA L Agent 13575 58 ST NORTH, CLEARWATER, FL, 346203721

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-23 13575 58 ST NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-09-23 13575 58 ST NORTH, CLEARWATER, FL 33760 -
NAME CHANGE AMENDMENT 1996-08-26 SUMMIT CAFE ON THE LAKE, INC. -

Documents

Name Date
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State