Search icon

THE SUMMER HOUSE AND FIELD TRUST, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMER HOUSE AND FIELD TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUMMER HOUSE AND FIELD TRUST, 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: 05 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000087963
FEI/EIN Number 656320077

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

Address: 4201 COLLINS AVENUE, UNIT 1103, MIAMI, FL, 33140
Mail Address: P.O. BOX 521208, MIAMI, FL, 33152
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL IVAN D President 4201 COLLINS AVENUE UNIT NO. 1103, MIAMI, FL, 33140
FERNANDEZ MARIA Vice President 6000 NW 97 AVENUE #9-10, MIAMI, FL, 33178
FERNANDEZ MARIA Secretary 6000 NW 97 AVENUE #9-10, MIAMI, FL, 33178
PHILLIPS GARY S Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2003-04-25 4201 COLLINS AVENUE, UNIT 1103, MIAMI, FL 33140 -
REINSTATEMENT 2000-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-10-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State