Search icon

SUMMIT EXECUTIVE SEARCH, INC. - Florida Company Profile

Company Details

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

SUMMIT EXECUTIVE SEARCH, 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: 02 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000040000
FEI/EIN Number 65-1040732

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

Address: 6088 Royal Birkdale Drive, Lake Worth, FL, 33463, US
Mail Address: 6088 Royal Birkdale Drive, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUYLE BEVERLY Agent 6088 Royal Birkdale Drive, Lake Worth, FL, 33463
RUYLE BEVERLY President 6088 Royal Birkdale Drive, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 6088 Royal Birkdale Drive, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-01-11 6088 Royal Birkdale Drive, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 6088 Royal Birkdale Drive, Lake Worth, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
Domestic Profit 2014-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State