Search icon

SUMMIT ELECTRIC SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT ELECTRIC SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 2006 (19 years ago)
Date of dissolution: 08 Nov 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: F06000005663
FEI/EIN Number 85-0252176

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

Address: 2900 Stanford Drive NE, Albuquerque, NM, 87107, US
Mail Address: 2900 Stanford Drive NE, Albuquerque, NM, 87107, US
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Patrizi Darin Inte 2900 Stanford Drive NE, Albuquerque, NM, 87107
Gerber Edward President 2900 Stanford Drive NE, Albuquerque, NM, 87107
Jury Victor RJr. Chairman 2900 Stanford Drive NE, Albuquerque, NM, 87107
Hernandez Sheila Vice President 2900 Stanford Drive NE, Albuquerque, NM, 87107
Aufdembrink Mike Chief Information Officer 2900 Stanford Drive NE, Albuquerque, NM, 87107
Patrizi Darin Treasurer 2900 Stanford Drive NE, Albuquerque, NM, 87107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2900 Stanford Drive NE, Albuquerque, NM 87107 -
CHANGE OF MAILING ADDRESS 2024-04-15 2900 Stanford Drive NE, Albuquerque, NM 87107 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000217921 TERMINATED 1000000887080 BREVARD 2021-04-28 2041-05-05 $ 26,242.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTERST N PKWY SE STE 450, ATLANTA GA303392190

Documents

Name Date
Withdrawal 2024-11-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State