Search icon

SUMMIT TRAINING SOURCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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