Search icon

SUMMER KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER KITCHEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1999 (25 years ago)
Document Number: P99000109978
FEI/EIN Number 593577357

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

Mail Address: 80 AMELIA LANE, SANTA ROSA BEACH, FL, 32459
Address: 80 Amelia Lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON JAMES E Director 80 AMELIA LANE, SANTA ROSA BEACH, FL, 32459
DUNSER ALEX Director 3141 w. Euclid Ave, TAMPA, FL, 33629
Dunser Alex Esq. Agent 3239 Henderson, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-11 Dunser, Alex, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3239 Henderson, Second Floor, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 80 Amelia Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2007-02-22 80 Amelia Lane, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State