Entity Name: | SUMMIT RETAIL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Apr 2012 (13 years ago) |
Document Number: | F12000001618 |
FEI/EIN Number | 45-0963189 |
Address: | 84 GIFFORD STREET, New Bedford, MA, 02744, US |
Mail Address: | 84 GIFFORD STREET, New Bedford, MA, 02744, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
POWERS CHAD | President | 84 Gifford Street, New Bedford, MA, 02744 |
Name | Role | Address |
---|---|---|
SPIRO THOMAS | Vice President | 84 Gifford Street, New Bedford, MA, 02744 |
Name | Role | Address |
---|---|---|
POWERS CHAD | Chairman | 84 Gifford Street, New Bedford, MA, 02744 |
Name | Role | Address |
---|---|---|
POWERS CHAD | Director | 84 Gifford Street, New Bedford, MA, 02744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 84 GIFFORD STREET, New Bedford, MA 02744 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-20 | 84 GIFFORD STREET, New Bedford, MA 02744 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State