Search icon

SUMMIT CONTRACTING GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT CONTRACTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P07000004432
FEI/EIN Number 208209413

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

Address: 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
910111
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20161173244
State:
COLORADO
Type:
Headquarter of
Company Number:
1158389
State:
CONNECTICUT

Key Officers & Management

Name Role Address
PADGETT MICHAEL M President 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
CORNELIUS BERNARD R Exec 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
PADGETT MICHAEL M Treasurer 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
PADGETT NICOLE S Exec 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
Graham Zachary Divi 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
Andry Zachary M Divi 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
PADGETT MICHAEL M Agent 7595 Baymeadows Way, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
208209413
Plan Year:
2016
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 7595 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-03-18 7595 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 7595 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
AMENDMENT 2020-08-04 - -
REGISTERED AGENT NAME CHANGED 2009-01-08 PADGETT, MICHAEL M -
AMENDMENT 2007-02-02 - -

Court Cases

Title Case Number Docket Date Status
Summit Contracting Group, Inc., Appellant(s) v. United States Fire Insurance Company, Appellee(s). 1D2022-0587 2022-02-28 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
284496-21

Parties

Name SUMMIT CONTRACTING GROUP, INC.
Role Appellant
Status Active
Representations Bryan D. Judah
Name UNITED STATES FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jose Pagan, Anoush Brangaccio
Name David Altmaier
Role Judge/Judicial Officer
Status Active
Name Anoush Brangaccio
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 852
View View File
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants Appellee’s motion for extension of time filed July 5, 2022. Appellee shall serve the answer brief on or before July 25, 2022. 
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United States Fire Insurance Company
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of United States Fire Insurance Company
Docket Date 2022-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ rendition date
On Behalf Of Summit Contracting Group, Inc.
Docket Date 2022-05-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ DISCHARGED 5/31
Docket Date 2022-05-11
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies the motion to dismiss docketed March 15, 2022. See Fla. R. Gen. Prac. & Jud. Admin. 2.514(a)(1)(C).
Docket Date 2022-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Summit Contracting Group, Inc.
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Summit Contracting Group, Inc.
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 563 pages
On Behalf Of Anoush Brangaccio
Docket Date 2022-03-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ DISCAHRGED 5/31 Within 10 days of the date of this order, the appellant shall comply with this Court's order dated March 1, 2022, requiring appellant to file an amended Notice of Appeal which contains the correct date of rendition of the order to be reviewed. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated March 31, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United States Fire Insurance Company
Docket Date 2022-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of United States Fire Insurance Company
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 28, 2022, and in the lower tribunal on N/A.
Docket Date 2022-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Rendition Date ~ *corrected* Upon the Court's own motion, appellant is directed to file, within 10 days from the date of this order, an amended notice of appeal which states the correct date of rendition of the order to be reviewed. The amended notice of appeal should be filed with this Court, and not the lower tribunal. Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Summit Contracting Group, Inc.
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the amended notice of appeal filed on May 26, 2022, the Court discharges the orders to show cause issued on March 29, 2022, and May 16, 2022.The Court notes that Appellant served the initial brief on May 9, 2022. Appellee shall serve the answer brief within thirty days of this order.
Docket Date 2022-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-18
Amendment 2020-08-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-25
Type:
Planned
Address:
90 WHITEVIEW PKWY, PALM COAST, FL, 32164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-12-05
Type:
Planned
Address:
12921 DUVAL RD., JACKSONVILLE, FL
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-08-13
Type:
Planned
Address:
6765 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-13
Type:
Planned
Address:
7595 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-07-31
Type:
Planned
Address:
12525 TIBBETS LANE, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State