Search icon

SUMMIT HELICOPTER PARTS, INCORPORATED

Headquarter

Company Details

Entity Name: SUMMIT HELICOPTER PARTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1989 (35 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 22 Dec 1989 (35 years ago)
Document Number: L30072
FEI/EIN Number 06-1222231
Address: 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275
Mail Address: 727 PLAINVILLE AVE, Farmington, CT 06032
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT HELICOPTER PARTS, INCORPORATED, CONNECTICUT 0637608 CONNECTICUT

Agent

Name Role Address
ROLNICK, HERBERT H Agent 5521 N. UNIVERSITY DR., STE 204, CORAL SPRINGS, FL 33067

President

Name Role Address
Summit, Michael J President 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275

Secretary

Name Role Address
Summit, Michael J Secretary 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275

Director

Name Role Address
Summit, Michael J Director 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275

Vice President

Name Role Address
SUMMIT, CIRA J Vice President 727 PLAINVILLE AVE., FARMINGTON, CT 06032
Summit, Susan Vice President 727 PLAINVILLE AVE, Farmington, CT 06032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-07-27 255 Tamiami Trail North, Lot 16, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 5521 N. UNIVERSITY DR., STE 204, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 ROLNICK, HERBERT H No data
EVENT CONVERTED TO NOTES 1989-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State