Detail by Entity Name

Florida Profit Corporation

SUMMIT CONTRACTING GROUP, INC.

Filing Information
P07000004432 20-8209413 01/10/2007 FL ACTIVE AMENDMENT 08/04/2020 NONE
Principal Address
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Changed: 03/18/2021
Mailing Address
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Changed: 03/18/2021
Registered Agent Name & Address PADGETT, MICHAEL M
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Name Changed: 01/08/2009

Address Changed: 03/18/2021
Officer/Director Detail Name & Address

Title President

PADGETT, MICHAEL M
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Executive VP

CORNELIUS, BERNARD R
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title TREA

PADGETT, MICHAEL M
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Executive VP

PADGETT, NICOLE S
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Graham, Zachary
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Andry, Zachary
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Lim, Kerry
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Brown, Jeramiah
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Marion, Robin
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Reynolds, Tom
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

Bressler, Michael
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Divisional Vice President

McGinty, Tacy
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title CFO

Moloney, Edward
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Title Chief Administrative Officer

Trascritti, Aaron
7595 Baymeadows Way
SUITE 100
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 08/08/2023
2024 04/02/2024