Entity Name: | SUMIDATA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMIDATA, 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: | 24 Oct 1991 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | S89522 |
FEI/EIN Number |
650293061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2029 NW 87 AVE, MIAMI, FL, 33172, US |
Mail Address: | 2029 NW 87 AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ CARLOS | President | 2029 NW 87TH AVE, MIAMI, FL, 33172 |
MENDEZ CARLOS | Secretary | 2029 NW 87TH AVE, MIAMI, FL, 33172 |
MENDEZ CARLOS | Director | 2029 NW 87TH AVE, MIAMI, FL, 33172 |
MENDEZ CARLOS | Agent | 2029 NW 87 AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-19 | MENDEZ, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-23 | 2029 NW 87 AVE, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 2029 NW 87 AVE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 2029 NW 87 AVE, MIAMI, FL 33172 | - |
REINSTATEMENT | 1995-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000208092 | LAPSED | 02-30155 CA 27 | MIAMI-DADE CNTY CIRC CRT 11TH | 2003-05-06 | 2008-06-23 | $92577.19 | EPO TECHNOLGY OF AMERICA, INC., 25835 NARBONNE AVENUE, #200, LAMITA, CA 90717 |
J02000463343 | LAPSED | 01022610010 | 20757 00154 | 2002-10-29 | 2022-11-22 | $ 3,292.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000431365 | LAPSED | 0000486397 | 20695 04341 | 2002-10-02 | 2022-10-30 | $ 2,076,323.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831 |
J02000431373 | LAPSED | 0000486398 | 20695 04342 | 2002-10-02 | 2022-10-30 | $ 98,269.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State