Entity Name: | SUMMIT IT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2006 (18 years ago) |
Document Number: | F06000006577 |
FEI/EIN Number |
061477298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 New Park Avenue, Suite 201, HARTFORD, CT, 06106, US |
Mail Address: | 430 New Park Avenue, Suite 201, HARTFORD, CT, 06106, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PATEL PAUL | President | 430 New Park Avenue, HARTFORD, CT, 06106 |
POUDRIER SMITA | Chief Executive Officer | 430 New Park Avenue, HARTFORD, CT, 06106 |
CALMA CHRISTOPHER | Vice President | 430 New Park Avenue, HARTFORD, CT, 06106 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 430 New Park Avenue, Suite 201, HARTFORD, CT 06106 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 430 New Park Avenue, Suite 201, HARTFORD, CT 06106 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-04-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State