Search icon

SUMMER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER SYSTEMS, 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 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V66854
FEI/EIN Number 593147070

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

Address: 883 W BASE ST, MADISON, FL, 32340, US
Mail Address: 883 W BASE ST, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS, SAMUEL MERRILL Director 299 SW COUNTRY CLUB ESTATE RD, MADISON, FL, 32340
HICKS, SAMUEL MERRILL Agent 299 SW COUNTRY CLUB ESTATE ROAD, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 883 W BASE ST, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2006-05-01 883 W BASE ST, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 299 SW COUNTRY CLUB ESTATE ROAD, MADISON, FL 32340 -
REINSTATEMENT 2001-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State