Entity Name: | SUMMIT TRAINING SOURCE, 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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 15 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | F07000001033 |
FEI/EIN Number |
382511830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Mail Address: | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Babick Steve | Chief Financial Officer | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Powers Frank | Chief Technical Officer | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Carragher Andrew | Director | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Schillinger Doug | Director | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Birckelbaw Chad | Chief Executive Officer | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
Bennett Christopher | Director | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI 49546 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 4170 EMBASSY DRIVE SE, GRAND RAPIDS, MI 49546 | - |
REINSTATEMENT | 2008-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-03-15 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-01-19 |
Reg. Agent Change | 2015-05-22 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State