Search icon

SUMIDATA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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