Search icon

SUMMIT CONTRACTORS GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT CONTRACTORS GROUP, INC., MISSISSIPPI 886250 MISSISSIPPI

form 5500

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
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 2012-08-31
Name of individual signing ERIKA ROSE SMITH
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONTRACTORS GROUP, INC. 401(K) PLAN 2011 208209413 2012-07-24 SUMMIT CONTRACTORS GROUP, INC. 55
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
SUMMIT CONTRACTORS GROUP, INC. 401(K) PLAN 2010 202903389 2011-07-18 SUMMIT CONTRACTORS GROUP, INC. 53
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

Key Officers & Management

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

Events

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 - -

Documents

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