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