Search icon

SUMMIT TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

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

SUMMIT TECHNOLOGIES, 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: 15 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: V50978
FEI/EIN Number 593187670

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

Address: 7449 JOYCE LANE, NAVARRE, FL, 32566, US
Mail Address: P.O. BOX 12108, PENSACOLA, FL, 32591, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT TECHNOLOGIES, INC., ALASKA 10015326 ALASKA
Headquarter of SUMMIT TECHNOLOGIES, INC., MISSISSIPPI 1010676 MISSISSIPPI
Headquarter of SUMMIT TECHNOLOGIES, INC., RHODE ISLAND 001683597 RHODE ISLAND
Headquarter of SUMMIT TECHNOLOGIES, INC., ALASKA 10082691 ALASKA
Headquarter of SUMMIT TECHNOLOGIES, INC., MINNESOTA 934f3b53-5f22-e811-9158-00155d0d6f70 MINNESOTA
Headquarter of SUMMIT TECHNOLOGIES, INC., IDAHO 632687 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT TECHNOLOGIES, INC 401(K) PLAN 2017 593187670 2018-10-18 SUMMIT TECHNOLOGIES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s DBA name SUMMIT TECHNOLOGIES INC.
Plan sponsor’s address 331 N REUS ST, PENSACOLA, FL, 325013871

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing JAY SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-18
Name of individual signing JAY SHERMAN
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC 401K PLAN 321266 2016 593187670 2018-10-18 SUMMIT TECHNOLOGIES, INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s address 331 N REUS ST, PENSACOLA, FL, 325013871

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing JAY SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-18
Name of individual signing JAY SHERMAN
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2016 593187670 2017-06-30 SUMMIT TECHNOLOGIES, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2015 593187670 2016-09-01 SUMMIT TECHNOLOGIES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2014 593187670 2015-07-02 SUMMIT TECHNOLOGIES, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2013 593187670 2014-07-30 SUMMIT TECHNOLOGIES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541990
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2012 593187670 2013-06-21 SUMMIT TECHNOLOGIES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541600
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2011 593187670 2012-07-02 SUMMIT TECHNOLOGIES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541600
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593187670
Plan administrator’s name SUMMIT TECHNOLOGIES, INC.
Plan administrator’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789
Administrator’s telephone number 4076452326

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing JOSEPH FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2010 593187670 2011-09-14 SUMMIT TECHNOLOGIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541600
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593187670
Plan administrator’s name SUMMIT TECHNOLOGIES, INC.
Plan administrator’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789
Administrator’s telephone number 4076452326

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing THOMAS J. FUNARO
Valid signature Filed with authorized/valid electronic signature
SUMMIT TECHNOLOGIES, INC. 401K PLAN 2010 593187670 2011-06-15 SUMMIT TECHNOLOGIES, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 541600
Sponsor’s telephone number 4076452326
Plan sponsor’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593187670
Plan administrator’s name SUMMIT TECHNOLOGIES, INC.
Plan administrator’s address 640 DOUGLAS AVE, WINTER PARK, FL, 32789
Administrator’s telephone number 4076452326

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FUNARO JOSEPH F Secretary 189 Wolfe Lane, Bulls Gap, TN, 37711
FUNARO William R Chief Executive Officer 625 Beech Grove Road, Bulls Gap, TN, 37711
Clark Jeanette M Agent 7449 Joyce Ln, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7449 Joyce Ln, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Clark, Jeanette M -
AMENDMENT 2020-02-07 - -
CHANGE OF MAILING ADDRESS 2020-02-07 7449 JOYCE LANE, NAVARRE, FL 32566 -
AMENDMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 7449 JOYCE LANE, NAVARRE, FL 32566 -
AMENDMENT 2018-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
Amendment 2020-02-07
Amendment 2019-03-11
ANNUAL REPORT 2019-01-03
Amendment 2018-08-24
ANNUAL REPORT 2018-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRCA25DU475 2024-12-17 - -
Unique Award Key CONT_IDV_47QRCA25DU475_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) UNRESTRICTED MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 541350: BUILDING INSPECTION SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0625 2024-08-29 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0625_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24907.17
Current Award Amount 24907.17
Potential Award Amount 24907.17

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS, TRAVEL, MATERIALS, AND SUPPLIES.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0627 2024-08-29 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0627_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS, MATERIALS, AND SUPPLIES.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0626 2024-08-29 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0626_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27013.80
Current Award Amount 27013.80
Potential Award Amount 27013.80

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS, TRAVEL, MATERIALS, AND SUPPLIES.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0628 2024-08-29 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0628_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 10392.00
Potential Award Amount 10392.00

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0619 2024-08-26 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0619_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24184.60
Current Award Amount 24184.60
Potential Award Amount 24459.60

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS, TRAVEL, MATERIALS, AND SUPPLIES.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD FA821724F0621 2024-08-26 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA821724F0621_9700_FA821724D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17441.89
Current Award Amount 17441.89
Potential Award Amount 17441.89

Description

Title SUPPORT FOR MISSION PLANNING REQUIREMENTS, TRAVEL, MATERIALS, AND SUPPLIES.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
DELIVERY ORDER AWARD W9124G22F0037 2022-09-01 2025-08-31 2027-08-31
Unique Award Key CONT_AWD_W9124G22F0037_9700_W911S019D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5295030.00
Current Award Amount 5295030.00
Potential Award Amount 8851771.00

Description

Title EXERCISE AND FULLY FUND OY2
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 331 N REUS ST, PENSACOLA, ESCAMBIA, FLORIDA, 325013871

Executive Compensation

Name WILLIAM R FUNARO
Amount 100000.00
Name DAVE R NEELEY
Amount 130000.00
- IDV 47QTCA19D00A7 2019-04-17 - -
Unique Award Key CONT_IDV_47QTCA19D00A7_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759
- IDV 47QTCH18D0060 2018-02-23 - -
Unique Award Key CONT_IDV_47QTCH18D0060_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000000.00

Description

Title MODIFICATION TO CLOSE OUT THE CONTRACT.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient SUMMIT TECHNOLOGIES, INC.
UEI GQATLH2VY9K3
Recipient Address UNITED STATES, 7449 JOYCE LN, NAVARRE, SANTA ROSA, FLORIDA, 325669759

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0504389 SUMMIT TECHNOLOGIES, INC. - GQATLH2VY9K3 7449 JOYCE LN, NAVARRE, FL, 32566-9759
Capabilities Statement Link -
Phone Number 850-259-5303
Fax Number -
E-mail Address jclark@summittech.us
WWW Page -
E-Commerce Website -
Contact Person JEANETTE CLARK
County Code (3 digit) 113
Congressional District 01
Metropolitan Statistical Area 6080
CAGE Code 050V0
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hubzone Joint Venture, Service-Disabled Veteran, Veteran
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Acquisition and Program Management Support; . C4I/C4ISR; Database Design and Operation; Desktop Installation and Support; Help Desk/Call Center; Software Application Development; Systems Engineering; Testing and Evaluation; Training
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph F.Funaro
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small See Description
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small No
Code 541512
NAICS Code's Description Computer Systems Design Services
Small No
Code 541513
NAICS Code's Description Computer Facilities Management Services
Small No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [No] (4)
Small No
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small No
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Small No
Code 541618
NAICS Code's Description Other Management Consulting Services
Small No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Small No
Code 561110
NAICS Code's Description Office Administrative Services
Small No
Code 561210
NAICS Code's Description Facilities Support Services
Small Yes
Code 561320
NAICS Code's Description Temporary Help Services
Small No
Code 611710
NAICS Code's Description Educational Support Services
Small No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State