Search icon

SUMTER INN, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTER INN, 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: 18 Jan 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S25875
FEI/EIN Number APPLIED FOR

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

Address: 551 E. SR 44, WILDWOOD, FL, 34785
Mail Address: 551 E. SR 44, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG GRACE Treasurer 551 E. SR 44, WILDWOOD, FL, 34785
WANG LARRY Agent 551 E. SR 44, WILDWOOD, FL, 34785
WANG, GRACE T President 551 E. SR 44, WILDWOOD, FL, 34785
WANG, GEORGE Vice President 7516 NEWVERRY RD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-27 551 E. SR 44, WILDWOOD, FL 34785 -
REINSTATEMENT 1995-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-27 551 E. SR 44, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 1995-11-27 551 E. SR 44, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 1995-11-27 WANG, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
EVENT CONVERTED TO NOTES 1991-02-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State