Search icon

SUMMIT LEARNING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT LEARNING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT LEARNING SERVICES, 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000080113
FEI/EIN Number 020778958

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6955 W. BROWARD BLVD., PLANTATION, FL, 33317
Mail Address: 6955 W. BROWARD BLVD., PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CWIEKA ED President 7920 N.W. 50TH STREET, SUITE 207, LAUDERHILL, FL, 33351
THOMPSON JEANEE B Agent 7920 NW 50TH STREET, SUITE 207, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177821 ECJ LEARNING SERVICES INC. EXPIRED 2009-11-23 2014-12-31 - 6955 W. BROWARD BLVD., PLANTATION, FL, 33317
G09022900078 BRANCHAR INC. EXPIRED 2009-01-22 2014-12-31 - 7420 NW 5TH STREET, SUITE 111, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-10-15 THOMPSON, JEANEE B -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-18 6955 W. BROWARD BLVD., PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2009-11-18 - -
CHANGE OF MAILING ADDRESS 2009-11-18 6955 W. BROWARD BLVD., PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000752960 LAPSED COCE-14-022745 17TH JUDICIAL, BROWARD CO. 2015-06-24 2020-07-10 $12,257.74 P C PROPERTY HOLDINGS, LLC, 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL 33811

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-10-15
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-18
REINSTATEMENT 2008-10-04
REINSTATEMENT 2007-09-22
Name Change 2007-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State