Search icon

SUMMIT GLOBAL PARTNERS OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUMMIT GLOBAL PARTNERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT GLOBAL PARTNERS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Aug 1990 (35 years ago)
Date of dissolution: 01 Sep 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: L96179
FEI/EIN Number 650214784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 ALHAMBRA CIRCLE, SUITE 1000, CORAL GABLES, FL, 33134, US
Mail Address: 555 PLEASANTVILLE ROAD, STEL 605, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT GLOBAL PARTNERS OF FLORIDA, INC., ALABAMA 000-924-332 ALABAMA
Headquarter of SUMMIT GLOBAL PARTNERS OF FLORIDA, INC., NEW YORK 2870883 NEW YORK
Headquarter of SUMMIT GLOBAL PARTNERS OF FLORIDA, INC., CONNECTICUT 0718993 CONNECTICUT
Headquarter of SUMMIT GLOBAL PARTNERS OF FLORIDA, INC., IDAHO 449283 IDAHO
Headquarter of SUMMIT GLOBAL PARTNERS OF FLORIDA, INC., ILLINOIS CORP_63910562 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BAKER BRUCE President 201 ALHAMBRA CIRCLE, SUITE 1000, CORAL GABLES, FL, 33134
NEWBORN, II ERNEST J Secretary 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510
NEWBORN, II ERNEST J Director 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510
SCHNEIDER ROBERT Treasurer 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510
OBERST NAMEE Assistant Secretary 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510
HESS DAVE Assistant Treasurer 555 PLEASANTVILLE ROAD, SUITE 160 SOUTH, BRIARCLIFF MANOR, NY, 10510

Events

Event Type Filed Date Value Description
MERGER 2006-09-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000075927. MERGER NUMBER 300000059253
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 201 ALHAMBRA CIRCLE, SUITE 1000, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-04-22 201 ALHAMBRA CIRCLE, SUITE 1000, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-08-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-08-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2002-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000041177
NAME CHANGE AMENDMENT 1997-08-20 SUMMIT GLOBAL PARTNERS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-22
Reg. Agent Change 2004-08-31
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2003-01-21
Merger 2002-04-25
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State