Search icon

SUMMIT AMERICAN, INC.

Company Details

Entity Name: SUMMIT AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jun 2010 (15 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: F10000002809
FEI/EIN Number 223068014
Address: One Park Place, Suite 600, Dublin, CA, 94568, US
Mail Address: One Park Place, Suite 600, Dublin, CA, 94568, US
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Murphy Michael President One Park Place, Suite 600, Dublin, CA, 94568

Chie

Name Role Address
Boos Jim Chie One Park Place, Suite 600, Dublin, CA, 94568

Secretary

Name Role Address
Kerber Greg Secretary One Park Place, Suite 600, Dublin, CA, 94568

Director

Name Role Address
Wellington Samantha Director One Park Place, Suite 600, Dublin, CA, 94568

Asst

Name Role Address
Hong Helen Asst One Park Place, Suite 600, Dublin, CA, 94568

Vice President

Name Role Address
Pavlas Joe Vice President One Park Place, Suite 600, Dublin, CA, 94568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062894 SOI EXPIRED 2010-07-08 2015-12-31 No data ATTN: JANE LAVENTURE, 5260 PARKWAY PLAZA BLVD SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
WITHDRAWAL 2020-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 One Park Place, Suite 600, Dublin, CA 94568 No data
CHANGE OF MAILING ADDRESS 2019-04-18 One Park Place, Suite 600, Dublin, CA 94568 No data
REGISTERED AGENT NAME CHANGED 2015-10-29 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
Withdrawal 2020-01-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-16
Reg. Agent Change 2015-10-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-10
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State