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 |
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 |
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 | - | - |
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