Search icon

SUMMERFIELD FOODS, INC. - Florida Company Profile

Company Details

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

SUMMERFIELD FOODS, 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: 11 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000033491
FEI/EIN Number 593455685

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

Address: 9945 SW HWY 41, SUMMERFIELD, FL, 34491, US
Mail Address: 1935 JAUDON ROAD, DOVER, FL, 33527, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER MUSTAPHA DSTD 1935 JAUDON ROAD, DOVER, FL, 33527
CASPER MUSTAPHA Agent 1935 JAUDON ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-13 9945 SW HWY 41, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1935 JAUDON ROAD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 9945 SW HWY 41, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2002-11-13 CASPER, MUSTAPHA -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State