Search icon

SUMMIT CONSULTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUMMIT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT CONSULTING, 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: 27 Feb 1976 (49 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: 497928
FEI/EIN Number 591683711

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

Address: 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
Mail Address: 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT CONSULTING, INC., MISSISSIPPI 969767 MISSISSIPPI
Headquarter of SUMMIT CONSULTING, INC., ALABAMA 000-917-036 ALABAMA

Key Officers & Management

Name Role Address
CONWAY DAVID J Vice President 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
CONWAY DAVID J Director 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
LEGG DEXTER R Secretary 175 BERKELEY ST, BOSTON, MA, 02116
O'HALLORAN ROBERT J Director 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
O'HALLORAN ROBERT J Vice President 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
CIOTTI KRISTIN K Assistant Secretary 175 BERKELEY ST, BOSTON, MA, 02116
SIPE CAROL P President 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
SIPE CAROL P Director 2310 COMMERCE POINT DR., LAKELAND, FL, 33801
OSTROW GARY J Vice President 175 BERKELEY ST, BOSTON, MA, 02116
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098700114 THE CLAIMS CENTER EXPIRED 2008-04-07 2013-12-31 - 2310 AZ PARK ROAD, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000159338. CONVERSION NUMBER 500000127595
REGISTERED AGENT NAME CHANGED 2006-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 2310 COMMERCE POINT DR., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-04-19 2310 COMMERCE POINT DR., LAKELAND, FL 33801 -
EVENT CONVERTED TO NOTES 1992-02-28 - -

Court Cases

Title Case Number Docket Date Status
VICTOR A. CAREAGA, etc., et al., VS PEDRO LARRINAGA, etc., et al., 3D2013-3049 2013-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2730

Parties

Name DAVID B. ROTHMAN
Role Appellant
Status Active
Representations Jorge L. Guerra
Name VICTOR A. CAREAGA
Role Appellant
Status Active
Representations Jorge L. Guerra
Name The Florida Bar
Role Appellant
Status Active
Representations Jorge L. Guerra
Name SUMMIT CONSULTING, INC.
Role Appellee
Status Active
Name PEDRO LARRINAGA
Role Appellee
Status Active
Representations ROBERT J. FIORE, BRAM J. GECHTMAN, DALE L. FRIEDMAN, Joel S. Perwin, Antonio D. Morin
Name BRIDGEFIELD EMPLOYERS INS. CO.
Role Appellee
Status Active
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Florida Bar
Docket Date 2014-07-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Joel S. Perwin 316814
Docket Date 2014-07-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 9-2-14
Docket Date 2014-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO LARRINAGA
Docket Date 2014-07-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of PEDRO LARRINAGA
Docket Date 2014-07-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellants' motion for substitution of party appellant is granted as stated in the motion.
Docket Date 2014-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Florida Bar
Docket Date 2014-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution of party
On Behalf Of The Florida Bar
Docket Date 2014-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Florida Bar
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 14 days to 7/1/14
Docket Date 2014-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Florida Bar
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 14 days to 6/17/14
Docket Date 2014-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Florida Bar
Docket Date 2014-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 14 days to 6/3/14
Docket Date 2014-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file reply brief.
On Behalf Of The Florida Bar
Docket Date 2014-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDRO LARRINAGA
Docket Date 2014-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO LARRINAGA
Docket Date 2014-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ April 14, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include documents 2 and 3 only, which are attached to said motion.
Docket Date 2014-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Florida Bar
Docket Date 2014-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Florida Bar
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/14/14
Docket Date 2014-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Florida Bar
Docket Date 2014-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee Pedro Larrinaga¿s agreed motion to correct the style of this case by deleting non-parties is granted.
Docket Date 2014-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to correct the style of this case by deleting non-parties. (Agreed motion)
On Behalf Of PEDRO LARRINAGA
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/14
Docket Date 2014-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 vol. electronic
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Florida Bar
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 18 days to 2/28/14
Docket Date 2014-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Florida Bar
Docket Date 2013-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 19, 2013.
Docket Date 2013-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected acknowledgement of new case.
Docket Date 2013-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID B. ROTHMAN
Docket Date 2013-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-28
Reg. Agent Change 2006-12-19
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State