Entity Name: | SUMMIT CONTRACTORS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT CONTRACTORS GROUP, 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: | 25 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000076496 |
FEI/EIN Number |
202903389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US |
Address: | 1000 Riverside Avenue, Suite 300, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUMMIT CONTRACTORS GROUP, INC., MISSISSIPPI | 886250 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMMIT CONTRACTORS GROUP, INC. 401(K) PLAN | 2011 | 202903389 | 2012-08-31 | SUMMIT CONTRACTORS GROUP, INC. | 55 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 202903389 |
Plan administrator’s name | SUMMIT CONTRACTORS GROUP, INC. |
Plan administrator’s address | 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256 |
Administrator’s telephone number | 9042654147 |
Signature of
Role | Plan administrator |
Date | 2012-08-31 |
Name of individual signing | ERIKA ROSE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9042654147 |
Plan sponsor’s address | 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256 |
Plan administrator’s name and address
Administrator’s EIN | 208209413 |
Plan administrator’s name | SUMMIT CONTRACTORS GROUP, INC. |
Plan administrator’s address | 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256 |
Administrator’s telephone number | 9042654147 |
Signature of
Role | Plan administrator |
Date | 2012-07-24 |
Name of individual signing | ERIKA ROSE SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9042654147 |
Plan sponsor’s address | 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256 |
Plan administrator’s name and address
Administrator’s EIN | 202903389 |
Plan administrator’s name | SUMMIT CONTRACTORS GROUP, INC. |
Plan administrator’s address | 6877 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256 |
Administrator’s telephone number | 9042654147 |
Signature of
Role | Plan administrator |
Date | 2011-07-18 |
Name of individual signing | DENISE HURST |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
FLECKENSTEIN ROBERT L | President | 7595 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
FLECKENSTEIN ROBERT L | Director | 7595 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 1000 Riverside Avenue, Suite 300, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 1000 Riverside Avenue, Suite 300, JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 2020-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | NRAI Services, Inc. | - |
AMENDED AND RESTATEDARTICLES | 2009-06-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-09-10 |
AMENDED ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
Reg. Agent Change | 2015-06-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State