Entity Name: | SUMMIT ASSEMBLY 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: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 13 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | F14000000989 |
FEI/EIN Number |
841511122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 697 S. Pierce Ave, Louisville, CO, 80027, US |
Mail Address: | 697 S. Pierce Ave, Louisville, CO, 80027, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
RAYBURN CHRISTOPHER | President | 289 Meadow View Pkwy, Erie, CO, 80516 |
WIENS TYSON | Vice President | 92 KOLER CT, ERIE, CO, 80516 |
Lako STEFAN | Manager | 697 S Pierce Ave, Louisville, CO, 80027 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029480 | SUMMIT INTEGRATED SYSTEMS | EXPIRED | 2014-03-24 | 2024-12-31 | - | 1216 COMMERCE CT #3, LAFAYETTE, CO, 80026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 697 S. Pierce Ave, Louisville, CO 80027 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 697 S. Pierce Ave, Louisville, CO 80027 | - |
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: 03 Apr 2025
Sources: Florida Department of State