Search icon

SUMMIT TILE & STONE, INC.

Company Details

Entity Name: SUMMIT TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000065278
FEI/EIN Number 82-2376920
Address: 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232
Mail Address: 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KNEPP MELISSA L Agent 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

President

Name Role Address
KNEPP SHANE President 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

Secretary

Name Role Address
KNEPP MELISSA L Secretary 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232
Knepp Jesse S Secretary 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

Treasurer

Name Role Address
KNEPP MELISSA L Treasurer 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

Vice President

Name Role Address
LAMPINEN CHASE R Vice President 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232
Knepp Jesse S Vice President 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027927 LAMPINEN CONSTRUCTION ACTIVE 2020-03-03 2025-12-31 No data 1661 GEORGETOWNE BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 KNEPP, MELISSA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-12
Domestic Profit 2017-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State