Search icon

SITE SERVICES, INC. - Florida Company Profile

Company Details

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

SITE 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: 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: 16 Dec 1988 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K51986
FEI/EIN Number 592967220

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

Address: 12 IVEY LANE, FLAGLER BEACH, FL, 32136
Mail Address: 12 IVEY LANE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT WILLIAM F Agent 12 IVEY LANE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-28 12 IVEY LANE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 12 IVEY LANE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 12 IVEY LANE, FLAGLER BEACH, FL 32136 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-03-05 KNIGHT, WILLIAM F -
REINSTATEMENT 1994-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Off/Dir Resignation 2007-06-29
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State