Entity Name: | SUMMIT VISTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2012 (12 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | P12000086362 |
FEI/EIN Number | 99-0381545 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300K0HGRF0SW0S273 | P12000086362 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324 |
Headquarters | 4558 35th Street, orlando, US-FL, US, 32811 |
Registration details
Registration Date | 2020-05-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-05-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P12000086362 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COVARD RANDALL | Director | 4558 35TH STREET, ORLANDO, FL, 32811 |
Rankin Mark | Director | 4558 35th Street, Orlando, FL, 32811 |
Nayar Raghav | Director | 4558 35th Street, Orlando, FL, 32811 |
Van Wagenen Kurt | Director | 4558 35th Street, Orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 4558 35th Street, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 4558 35th Street, Orlando, FL 32811 | No data |
RESTATED ARTICLES | 2020-01-22 | No data | No data |
AMENDMENT | 2018-08-02 | No data | No data |
AMENDMENT | 2017-07-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
Restated Articles | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-08-02 |
ANNUAL REPORT | 2018-01-12 |
Amendment | 2017-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State