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 |
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 |
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 | - |
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