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 |
Name | Role | Address |
---|---|---|
SUMMERS SHARON S | Agent | 953 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SUMMERS DANIEL A | Director | 335 FIFTH STREET NORTH, NAPLES, FL, 34102 |
SUMMERS STACEY J | Director | 953 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SUMMERS SHARON S | President | 335 FIFTH STREET NORTH, NAPLES, FL, 34102 |
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 |
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 |
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