Entity Name: | SUMMIT CAPITAL LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT CAPITAL LENDING, 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: | 02 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Jun 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2009 (16 years ago) |
Document Number: | P02000106649 |
FEI/EIN Number |
010747306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 NW SPANISH RIVER BIRD, #200, BOCA RATON, FL, 33431 |
Mail Address: | 185 NW SPANISH RIVER BIRD, #200, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUMMIT CAPITAL LENDING, INC., MISSISSIPPI | 929436 | MISSISSIPPI |
Headquarter of | SUMMIT CAPITAL LENDING, INC., MINNESOTA | 9cae0c76-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SUMMIT CAPITAL LENDING, INC., KENTUCKY | 0706245 | KENTUCKY |
Headquarter of | SUMMIT CAPITAL LENDING, INC., CONNECTICUT | 0936811 | CONNECTICUT |
Headquarter of | SUMMIT CAPITAL LENDING, INC., ILLINOIS | CORP_64951548 | ILLINOIS |
Name | Role | Address |
---|---|---|
SHAW SCOTT | President | 185 NW SPANISH RIVER, BOCA RATON, FL, 33431 |
SHAW SCOTT | Director | 185 NW SPANISH RIVER, BOCA RATON, FL, 33431 |
PRUZAN JARED | Vice President | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
PRUZAN JARED | Director | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
PRUZAN EVAN | Secretary | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
PRUZAN EVAN | Treasurer | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
PRUZAN EVAN | Director | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
SHAW JARED | Director | 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
ALEXANDER B ROTBART | Agent | 6400 CONGRESS AVE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-29 | ALEXANDER B ROTBART | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 6400 CONGRESS AVE, STE 2250, BOCA RATON, FL 33487 | - |
AMENDMENT | 2007-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-21 | 185 NW SPANISH RIVER BIRD, #200, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 185 NW SPANISH RIVER BIRD, #200, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-06-22 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-29 |
Amendment | 2007-08-28 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-02-21 |
Domestic Profit | 2002-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State