Search icon

SUMMIT FUNDING CORPORATION

Company Details

Entity Name: SUMMIT FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2000 (25 years ago)
Document Number: P00000020278
FEI/EIN Number 593627314
Address: 8825 ATLANTIC BLVD, SUITE A, JACKSONVILLE, FL, 32211
Mail Address: 8825 ATLANTIC BLVD, SUITE A, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WELDON SEAN Agent 8825 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

President

Name Role Address
WELDON SEAN J President 8825 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 8825 ATLANTIC BLVD, SUITE A, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2006-04-18 8825 ATLANTIC BLVD, SUITE A, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 8825 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000316437 TERMINATED 1000000155156 DUVAL 2009-12-28 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000316452 TERMINATED 1000000155159 DUVAL 2009-12-28 2030-02-16 $ 13,834.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State