Entity Name: | SITE SELECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SITE SELECTION, 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: | 24 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Feb 2014 (11 years ago) |
Document Number: | M73562 |
FEI/EIN Number |
592885092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33200 Grand Cypress Way, Leesburg, FL, 34748, US |
Mail Address: | 33200 Grand Cypress Way, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN GARY G | President | 33200 Grand Cypress Way, Leesburg, FL, 34748 |
MARTIN GARY G | Agent | 33200 Grand Cypress Way, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 33200 Grand Cypress Way, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 33200 Grand Cypress Way, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 33200 Grand Cypress Way, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | MARTIN, GARY G | - |
AMENDMENT AND NAME CHANGE | 2014-02-10 | SITE SELECTION, INC | - |
REINSTATEMENT | 1995-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-05-13 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1989-04-03 | CENTER POINT DEVELOPMENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State