Search icon

UNIT 1011 SUMMIT, INC.

Company Details

Entity Name: UNIT 1011 SUMMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000093791
FEI/EIN Number 59-3426163
Address: 35000 EMRALD COAST PKWY., DESTIN, FL 32541
Mail Address: 35000 EMERALD COAST PKWY., DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SEYMOUR, EDWARD H. Agent 35000 EMERALD COAST PARKWAY, DESTIN, FL 32541

President

Name Role Address
ABBOTT, WILLAIM J. J President 35000 EMERALD COAST PARKWAY, DESTIN, FL

Vice President

Name Role Address
ABBOTT, STEPHEN J. Vice President 35000 EMERALD COAST PARKWAY, DESTIN, FL

Secretary

Name Role Address
SEMOUR, EDWARD H. Secretary 35000 EMERALD COAST PARKWAY, DESTIN, FL

Treasurer

Name Role Address
SEMOUR, EDWARD H. Treasurer 35000 EMERALD COAST PARKWAY, DESTIN, FL

Director

Name Role Address
STEINER, JAMES R. J Director 25000 EMERALD COAST PARKWAY, DESTIN, FL
OLIN, JAMES S. Director 25000 EMERALD CAOST PARKWAY, DESTIN, FL
BELL, CARMELA Director 35000 EMERALD COAST PARKWAY, DESTIN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 35000 EMRALD COAST PKWY., DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 1997-02-24 35000 EMRALD COAST PKWY., DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 1997-02-24 SEYMOUR, EDWARD H. No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-24 35000 EMERALD COAST PARKWAY, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1996-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State