Entity Name: | SUMMIT PAYMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2001 (23 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F01000004252 |
FEI/EIN Number | 030365960 |
Address: | 56 1/2 MERCHANTS ROW, SUITE 301, RUTLAND, VT, 05701 |
Mail Address: | 56 1/2 MERCHANTS ROW, SUITE 301, RUTLAND, VT, 05701 |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
FLEETWOOD ROSS | Agent | 3713 PINETIP ROAD, TALLAHASSEE, FL, 32312 |
Name | Role | Address |
---|---|---|
ALCORN DANIEL G | PTCD | 49 KENDALL AVE., P.O. BOX 1582, RUTLAND, VT, 05701 |
Name | Role | Address |
---|---|---|
GARDYNE SANDRA L | Vice President | 1361 COLONIAL DRIVE, RUTLAND, VT, 05701 |
Name | Role | Address |
---|---|---|
GARDYNE SANDRA L | Director | 1361 COLONIAL DRIVE, RUTLAND, VT, 05701 |
TAYLOR A. JEFFRY E | Director | ONE JUSTICE SQUARE, RUTLAND, VT, 05701 |
Name | Role | Address |
---|---|---|
TAYLOR A. JEFFRY E | Secretary | ONE JUSTICE SQUARE, RUTLAND, VT, 05701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 56 1/2 MERCHANTS ROW, SUITE 301, RUTLAND, VT 05701 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 56 1/2 MERCHANTS ROW, SUITE 301, RUTLAND, VT 05701 | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2001-08-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State