Entity Name: | SUMMIT ASSEMBLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 13 Sep 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2022 (2 years ago) |
Document Number: | F14000000989 |
FEI/EIN Number | 84-1511122 |
Address: | 697 S. Pierce Ave, Louisville, CO 80027 |
Mail Address: | 697 S. Pierce Ave, Louisville, CO 80027 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RAYBURN, CHRISTOPHER | President | 289 Meadow View Pkwy, Erie, CO 80516 |
Name | Role | Address |
---|---|---|
WIENS, TYSON | Vice President | 92 KOLER CT, ERIE, CO 80516 |
Name | Role | Address |
---|---|---|
Lako, STEFAN | Manager | 697 S Pierce Ave, Louisville, CO 80027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029480 | SUMMIT INTEGRATED SYSTEMS | EXPIRED | 2014-03-24 | 2024-12-31 | No data | 1216 COMMERCE CT #3, LAFAYETTE, CO, 80026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 697 S. Pierce Ave, Louisville, CO 80027 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 697 S. Pierce Ave, Louisville, CO 80027 | No data |
Name | Date |
---|---|
Withdrawal | 2022-09-13 |
Reg. Agent Change | 2022-03-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State