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 |
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 |
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 | - |
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 |
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