Search icon

SUMMERHILL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERHILL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERHILL HOMES, 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 Oct 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V72174
FEI/EIN Number 593147092

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

Address: 427 S. NEW YORK AVENUE, SUITE 103, WINTER PARK, FL, 32789, US
Mail Address: 427 S. NEW YORK AVENUE, SUITE 103, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, CHARLOTTE M. Director 427 S. NEW YORK AVENUE SUITE 103, WINTER PARK, FL, 32789
WILLIAMS, CHARLOTTE M. President 427 S. NEW YORK AVENUE SUITE 103, WINTER PARK, FL, 32789
WILLIAMS CHARLOTTE M Agent 427 S. NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 427 S. NEW YORK AVENUE, SUITE 103, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-04-28 427 S. NEW YORK AVENUE, SUITE 103, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 427 S. NEW YORK AVENUE, SUITE 103, WINTER PARK, FL 32789 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 WILLIAMS, CHARLOTTE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000490645 LAPSED 2011-CA-004442-O 9TH JUD. CIR, ORANGE COUNTY 2014-10-20 2020-04-21 $418,041.36 WHITNEY BANK, 2510 4TH STREET, ONE HANCOCK PLAZA, 7TH FLOOR, P.O. BOX 4020, GULFPORT, MS 39502

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State