Search icon

JESSE E. SUMMERS, C.P.A., P.A.

Company Details

Entity Name: JESSE E. SUMMERS, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000099942
FEI/EIN Number 59-3418572
Address: Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr., 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202
Mail Address: Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr., 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Summers, Jesse Ellsworth, Jr. Agent Burr & Forman LLP, 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202

President

Name Role Address
SUMMERS, JESSE E, Jr. President Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr. 50 North Laura Street, Suite 3000 JACKSONVILLE, FL 32202

Vice President

Name Role Address
SUMMERS, JESSE E, Jr. Vice President Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr. 50 North Laura Street, Suite 3000 JACKSONVILLE, FL 32202

Secretary

Name Role Address
SUMMERS, JESSE E, Jr. Secretary Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr. 50 North Laura Street, Suite 3000 JACKSONVILLE, FL 32202

Treasurer

Name Role Address
SUMMERS, JESSE E, Jr. Treasurer Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr. 50 North Laura Street, Suite 3000 JACKSONVILLE, FL 32202

Director

Name Role Address
SUMMERS, JESSE E, Jr. Director Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr. 50 North Laura Street, Suite 3000 JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 Burr & Forman LLP, 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr., 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2017-04-25 Burr & Forman LLP, c/o Jesse Ellsworth Summers, Jr., 50 North Laura Street, Suite 3000, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Summers, Jesse Ellsworth, Jr. No data
REINSTATEMENT 2015-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2000-08-31 JESSE E. SUMMERS, C.P.A., P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000078568 TERMINATED 1000000773190 DUVAL 2018-02-15 2038-02-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State