Search icon

SOMMERS BLUE RIBBON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOMMERS BLUE RIBBON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMMERS BLUE RIBBON ENTERPRISES, 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: 15 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V06997
FEI/EIN Number 593101865

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

Address: 1841 12TH STREET SE, LARGO, FL, 33771, US
Mail Address: 1841 12TH STREET SE, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS JAMES M President 1841 12TH STREET SE, LARGO, FL, 33771
SOMMERS JAMES M Agent 1841 12TH STREET SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 1841 12TH STREET SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2008-05-16 1841 12TH STREET SE, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2008-05-16 SOMMERS, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 1841 12TH STREET SE, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-07-02
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State