Search icon

DAVID SUMMERTON DESIGNS, INC.

Company Details

Entity Name: DAVID SUMMERTON DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000007755
FEI/EIN Number 593427074
Mail Address: 975 IMPERIAL GOLF COURSE BLVD., NAPLES, FL, 34110, US
Address: 639 110TH AVE N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAGA ANTONIO E Agent 7955 AIRPORT ROAD N. STE #101, NAPLES, FL, 34109

Director

Name Role Address
SUMMERTON DAVID Director 975 IMPERIAL GOLF COURSE BLVD., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 7955 AIRPORT ROAD N. STE #101, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 639 110TH AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1998-01-22 639 110TH AVE N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1997-10-06 FAGA, ANTONIO ESQ No data
NAME CHANGE AMENDMENT 1997-01-31 DAVID SUMMERTON DESIGNS, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-22
REG. AGENT CHANGE 1997-10-06
NAME CHANGE 1997-01-31
Domestic Profit Articles 1997-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State