Search icon

SUMMIT BROADBAND INC.

Company Details

Entity Name: SUMMIT BROADBAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: P09000032045
FEI/EIN Number 264656527
Address: 4558 35TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4558 35TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1474795 4558 S.W. 35TH STREET, ORLANDO, FL, 32811 4558 S.W. 35TH STREET, ORLANDO, FL, 32811 407-996-9000

Filings since 2012-03-29

Form type D
File number 021-175853
Filing date 2012-03-29
File View File

Filings since 2011-11-09

Form type D
File number 021-168477
Filing date 2011-11-09
File View File

Filings since 2011-01-05

Form type D
File number 021-153027
Filing date 2011-01-05
File View File

Filings since 2010-01-25

Form type D
File number 021-138144
Filing date 2010-01-25
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Rankin Mark Chief Financial Officer 4558 35TH STREET, ORLANDO, FL, 32811

Vice President

Name Role Address
Nayar Raghav Vice President 4558 35TH STREET, ORLANDO, FL, 32811
COVARD RANDALL Vice President 4558 S.W. 35TH STREET, ORLANDO, FL, 32811
Hoffmann Ernest Vice President 4558 35TH STREET, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
Van Wagenen Kurt Chief Executive Officer 4558 35TH STREET, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166094 SUMMIT BROADBAND ACTIVE 2021-12-14 2026-12-31 No data 4558 35TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-07-02 C T CORPORATION SYSTEM No data
RESTATED ARTICLES 2020-01-22 No data No data
MERGER 2014-02-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000138189
CHANGE OF MAILING ADDRESS 2014-01-14 4558 35TH STREET, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4558 35TH STREET, ORLANDO, FL 32811 No data
MERGER 2013-11-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136173
AMENDMENT 2012-03-01 No data No data
AMENDED AND RESTATEDARTICLES 2011-09-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
Amendment 2020-10-16
Reg. Agent Change 2020-07-02
ANNUAL REPORT 2020-04-29
Restated Articles 2020-01-22
ANNUAL REPORT 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State