Search icon

SUMMIT BROKERAGE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

SUMMIT BROKERAGE SERVICES, 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: 03 Sep 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P93000062813
FEI/EIN Number 593202578

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

Address: 2301 ROSECRANS AVE, El Segundo, CA, 90245, US
Mail Address: 2301 ROSECRANS AVE, El Segundo, CA, 90245, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 919449 NEW YORK
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 2149113 NEW YORK
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 2149373 NEW YORK
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 2327336 NEW YORK
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 2777369 NEW YORK
Headquarter of SUMMIT BROKERAGE SERVICES, INC., NEW YORK 2882128 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
910800 595 SOUTH FEDERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432 595 S. FEDERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432 561-338-2626

Filings since 2019-03-01

Form type X-17A-5
File number 008-46310
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-19

Form type X-17A-5
File number 008-46310
Filing date 2018-03-19
Reporting date 2017-12-31
File View File

Filings since 2017-03-20

Form type X-17A-5
File number 008-46310
Filing date 2017-03-20
Reporting date 2016-12-31
File View File

Filings since 2016-04-15

Form type FOCUSN
File number 008-46310
Filing date 2016-04-15
Reporting date 2015-12-31
File View File

Filings since 2016-04-15

Form type X-17A-5
File number 008-46310
Filing date 2016-04-15
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-46310
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-46310
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-46310
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-46310
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-06-14

Form type X-17A-5
File number 008-46310
Filing date 2011-06-14
Reporting date 2010-12-31
File View File

Filings since 2011-03-02

Form type X-17A-5/A
File number 008-46310
Filing date 2011-03-02
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5/A
File number 008-46310
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-46310
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-46310
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-46310
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-46310
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-46310
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-25

Form type X-17A-5/A
File number 008-46310
Filing date 2005-03-25
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-46310
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-04-20

Form type X-17A-5/A
File number 008-46310
Filing date 2004-04-20
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-46310
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-05-09

Form type X-17A-5
File number 008-46310
Filing date 2003-05-09
Reporting date 2002-12-31
File View File

Filings since 2002-03-29

Form type X-17A-5
File number 008-46310
Filing date 2002-03-29
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900G2LJJ0YJVV6908 P93000062813 US-FL GENERAL ACTIVE -

Addresses

Legal c/o CT Corporate System, 1200 S Pine Island Rd, Plantation, US-FL, US, 33324
Headquarters 595 South Federal Highway, Suite 500, Boca Raton, US-FL, US, 33432

Registration details

Registration Date 2018-07-25
Last Update 2022-05-05
Status LAPSED
Next Renewal 2019-07-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000062813

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 593202578 2016-12-29 SUMMIT BROKERAGE SERVICES INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY STE 500, BOCA RATON, FL, 334325542

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing STEVEN JACOBS
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 593202578 2016-07-27 SUMMIT BROKERAGE SERVICES INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY STE 500, BOCA RATON, FL, 334325542

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing STEVE JACOBS
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 593202578 2015-07-30 SUMMIT BROKERAGE SERVICES INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY STE 500, BOCA RATON, FL, 334325542

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing STEVE JACOBS
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 593202578 2014-07-29 SUMMIT BROKERAGE SERVICES INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY STE 500, BOCA RATON, FL, 334325542

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing STEVE JACOBS
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2012 593202578 2013-07-31 SUMMIT BROKERAGE SERVICES INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY STE 500, BOCA RATON, FL, 334325542

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SUMMIT BROKERAGE SERVICES INC
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 593202578 2012-07-31 SUMMIT BROKERAGE SERVICES INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 593202578
Plan administrator’s name SUMMIT BROKERAGE SERVICES INC
Plan administrator’s address 595 S FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432
Administrator’s telephone number 5613382764

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing SUMMIT BROKERAGE SERVICES INC
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 593202578 2011-07-27 SUMMIT BROKERAGE SERVICES INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 S FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 593202578
Plan administrator’s name SUMMIT BROKERAGE SERVICES INC
Plan administrator’s address 595 S FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432
Administrator’s telephone number 5613382764

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing SUMMIT BROKERAGE SERVICES INC
Valid signature Filed with authorized/valid electronic signature
SUMMIT BROKERAGE SERVICES INC 2009 593202578 2010-08-02 SUMMIT BROKERAGE SERVICES INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 5613382764
Plan sponsor’s address 595 SOUTH FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 593202578
Plan administrator’s name SUMMIT BROKERAGE SERVICES INC
Plan administrator’s address 595 SOUTH FEDERAL HWY, SUITE 500, BOCA RATON, FL, 33432
Administrator’s telephone number 5613382764

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing SUMMIT BROKERAGE SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Taylor Thomas B President 200 N. Pacific Coast Hwy, El Segundo, CA, 90245
Gooley Thomas Director 2301 ROSECRANS AVE, El Segundo, CA, 90245
Neary Joseph D Director 12th Floor 655 W. Broadway,, San Diego, CA, 92101
SHORES KEITH Treasurer 2301 ROSECRANS AVE, El Segundo, CA, 90245
GOK LISA Secretary 2301 ROSECRANS AVE, El Segundo, CA, 90245
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900343 SBS FINANCIAL ADVISORS, INC. EXPIRED 2009-01-20 2014-12-31 - 980 N FEDERAL HWY STE 310, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2301 ROSECRANS AVE, Suite 5100, El Segundo, CA 90245 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2301 ROSECRANS AVE, Suite 5100, El Segundo, CA 90245 -
MERGER 2019-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000200033
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2018-11-08 CORPORATION SERVICE COMPANY -
MERGER 2004-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048365
AMENDMENT 2004-02-27 - -
AMENDMENT 2003-04-09 - -
AMENDMENT 2002-08-28 - -
AMENDMENT 2002-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-07
Merger 2019-12-30
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-11-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State