Search icon

SUMMIT GULF, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT GULF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT GULF, 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: 30 Jan 1991 (34 years ago)
Document Number: S28410
FEI/EIN Number 650280043

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

Address: 511 Washington St, Norwood, MA, 02062, US
Mail Address: PO BOX 277, Norwood, MA, 02062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAPA JOANNE C President 511 Washington St, Norwood, MA, 02062
DELAPA Anthony P Secretary 511 Washington Street, Nowood, MA, 02062
SITEMAN JANINE E Treasurer 19 DELAPA CIRCLE, SOUTH WALPOLE, MA, 02071
DELAPA Joanne C Agent 280 S. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 511 Washington St, Norwood, MA 02062 -
CHANGE OF MAILING ADDRESS 2024-04-16 511 Washington St, Norwood, MA 02062 -
REGISTERED AGENT NAME CHANGED 2020-06-11 DELAPA, Joanne C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 280 S. COLLIER BLVD., UNIT #2203, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State