Search icon

SITE-TO-SITE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SITE-TO-SITE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE-TO-SITE CONSULTANTS, 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: 03 Jan 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K55309
FEI/EIN Number 650090188

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

Address: 5150 W COPANS RD, SUITE 1210, MARGATE, FL, 33063
Mail Address: 5150 W COPANS RD, SUITE 1210, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY, STANLEY J. President 5150 W COPANS RD, #1210, MARGATE, FL
GENTRY, STANLEY J. Treasurer 5150 W COPANS RD, #1210, MARGATE, FL
GENTRY, STANLEY J. Director 5150 W COPANS RD, #1210, MARGATE, FL
GENTRY, SYLVIA A. Director 5150 W COPANS RD, #1210, MARGATE, FL
GENTRY, SYLVIA A. Vice President 5150 W COPANS RD, #1210, MARGATE, FL
GENTRY, SYLVIA A. Secretary 5150 W COPANS RD, #1210, MARGATE, FL
BRANSON, GAIL M. Director 271 SW 6TH ST, BOCA RATON, FL
GENTRY, STANLEY J. Agent 5150 W COPANS RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State