Search icon

SUMMIT ORTHOPEDIC TECHNOLOGIES, INC.

Branch

Company Details

Entity Name: SUMMIT ORTHOPEDIC TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 2019 (6 years ago)
Branch of: SUMMIT ORTHOPEDIC TECHNOLOGIES, INC., CONNECTICUT (Company Number 1146118)
Date of dissolution: 04 Sep 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: F19000003768
Address: 2975 S. Horseshoe Dr., NAPLES, FL, 34104, US
Mail Address: 2975 S. Horseshoe Drive, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: CONNECTICUT

Agent

Name Role Address
DUNN RONALD Agent 2975 S. Horseshoe Drive, Naples, FL, 34104

Chairman

Name Role Address
BLAKE Jason K Chairman 2975 S. Horseshoe Drive, Naples, FL, 34104

Secretary

Name Role Address
BLAKE Jason K Secretary 2975 S. Horseshoe Drive, Naples, FL, 34104

Director

Name Role Address
DUNN RONALD F Director 2975 S. Horseshoe Drive, Naples, FL, 34104
FERRELL ADAM Director 2975 S. Horseshoe Drive, Naples, FL, 34104

President

Name Role Address
DUNN RONALD F President 2975 S. Horseshoe Drive, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CONVERSION 2024-09-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000056221. CONVERSION NUMBER 900000257989
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2975 S. Horseshoe Dr., #100, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-06-10 2975 S. Horseshoe Dr., #100, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2975 S. Horseshoe Drive, Unit# 100, Naples, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000372318 TERMINATED 1000000960532 COLLIER 2023-08-04 2043-08-09 $ 4,355.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-10
Foreign Profit 2019-08-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State