Search icon

SUMMIT SOUTHEAST, INC. - Florida Company Profile

Company Details

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

SUMMIT SOUTHEAST, 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: 11 May 2011 (14 years ago)
Document Number: P11000045276
FEI/EIN Number 452236655

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

Address: 323 POTTER ROAD, Quincy, FL, 32303, US
Mail Address: 1547 Olympus Pointe, Pocatello, ID, 83201, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER BRANDON President 1547 Olympus Pointe, Pocatello, ID, 83201
PORTER BRANDON Director 1547 Olympus Pointe, Pocatello, ID, 83201
PORTER JENNIFER Vice President 1547 Olympus Pointe, Pocatello, ID, 83201
PORTER JENNIFER Director 1547 Olympus Pointe, Pocatello, ID, 83201
PORTER BRANDON Agent 1547 Olympus Pointe, Pocatello, FL, 83201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-11 323 POTTER ROAD, Quincy, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1547 Olympus Pointe, Pocatello, FL 83201 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 323 POTTER ROAD, Quincy, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State