Entity Name: | SUMMIT PROPERTIES AND DEVELOPMENT SERVICES, 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: | 24 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Jul 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2024 (8 months ago) |
Document Number: | F15000003271 |
FEI/EIN Number |
383143715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6445 CITATION DR. SUITE G, CLARKSTON, MI, 48346, US |
Mail Address: | 6445 CITATION DR, SUITE G, CLARKSTON, MI, 48346, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Tricia DeLang | Treasurer | 6445 CITATION DR. SUITE G, CLARKSTON, MI, 48346 |
MATISSE CARL | President | 6445 CITATION DR, SUITE G, CLARKSTON, MI, 48346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-18 | 6445 CITATION DR. SUITE G, CLARKSTON, MI 48346 | - |
REGISTERED AGENT CHANGED | 2024-07-18 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-07-18 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State