Search icon

SUMMIT CAPITAL LENDING, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 -

Documents

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