Search icon

SUMMERFIELDS FINE FURNISHINGS, HOME ACCESSORIES & ANTIQUES, INC.

Company Details

Entity Name: SUMMERFIELDS FINE FURNISHINGS, HOME ACCESSORIES & ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 1997 (27 years ago)
Document Number: P97000083387
FEI/EIN Number 650788595
Address: 953 CENTRAL AVE, NAPLES, FL, 34102, US
Mail Address: 953 CENTRAL AVE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERS SHARON S Agent 953 CENTRAL AVE, NAPLES, FL, 34102

Director

Name Role Address
SUMMERS DANIEL A Director 335 FIFTH STREET NORTH, NAPLES, FL, 34102
SUMMERS STACEY J Director 953 CENTRAL AVE, NAPLES, FL, 34102

President

Name Role Address
SUMMERS SHARON S President 335 FIFTH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069875 SUMMERFIELDS HOME GARDEN GIFT ACTIVE 2024-06-04 2029-12-31 No data 953 CENTRAL AVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 SUMMERS, SHARON S No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 953 CENTRAL AVE, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 953 CENTRAL AVE, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-02-14 953 CENTRAL AVE, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State