Entity Name: | SUMMERVILLE AT BAY POINTE TERRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMERVILLE AT BAY POINTE TERRACE, 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: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 04 Mar 2002 (23 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 04 Mar 2002 (23 years ago) |
Document Number: | P98000012254 |
FEI/EIN Number |
562068926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN RAMON, CA, 94583, US |
Mail Address: | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN RAMON, CA, 94583, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB GRANGER | President | 3000 EXECUTIVE PARKWAY, STE. 530, SAN RAMON, CA, 94583 |
COBB GRANGER | Chief Executive Officer | 3000 EXECUTIVE PARKWAY, STE. 530, SAN RAMON, CA, 94583 |
HEIMBOLD ARTHUR | Chairman | 3000 EXECUTIVE PARKWAY, STE. 5301, SAN RAMON, CA, 94583 |
KOENIG STUART | Director | 1301 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10019 |
BENJAMIN BILL | Director | 1301 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10019 |
NEIBART LEE | Director | 1301 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10019 |
GARDNER HOWARD | Director | 220 SUTTON STREET, NORTH ANDOVER, MA, 01845 |
TRAC - THE REGISTERED AGENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-16 | 236 E.6th Avenue, Tallahassee, FL 32303 | - |
VOL DISSOLUTION OF INACTIVE CORP | 2002-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-03 | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN RAMON, CA 94583 | - |
REINSTATEMENT | 2000-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2000-11-03 | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN RAMON, CA 94583 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1998-11-19 | SUMMERVILLE AT BAY POINTE TERRACE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1998-06-30 | TRAC - THE REGISTERED AGENT COMPANY | - |
AMENDMENT AND NAME CHANGE | 1998-06-30 | SUMMERVILLE AT HOLLYWOOD, INC. | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2002-03-04 |
REINSTATEMENT | 2000-11-03 |
ANNUAL REPORT | 1999-08-10 |
Name Change | 1998-11-19 |
Amendment and Name Change | 1998-06-30 |
Domestic Profit | 1998-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State