Search icon

SOMMERTRAUM, INC. - Florida Company Profile

Company Details

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

SOMMERTRAUM, 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: 04 Nov 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000091817
FEI/EIN Number 593475952

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

Address: 7828 GOLF PARADISE WAY, CLERMONT, FL, 34711
Mail Address: 7828 GOLF PARADISE WAY, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALZMANN JASMIN Director 13114 SKIING PARADISE BLVD., CLERMONT, FL, 34711
SALZIMANN GUNTHER Director 13114 SKIING PARADISE BLVD., CLERMONT, FL, 34711
SALZIMAUN GUNTHER Agent 13114 SKIING PARADISE BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 SALZIMAUN, GUNTHER -
REINSTATEMENT 2002-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 7828 GOLF PARADISE WAY, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-01-18 7828 GOLF PARADISE WAY, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-18
REINSTATEMENT 2002-01-18
ANNUAL REPORT 1997-05-30
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State