CENTRAL SITE CONTRACTORS, INC. - Florida Company Profile

Entity Name: | CENTRAL SITE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P03000031752 |
FEI/EIN Number | 134242572 |
Address: | 510 CROSS ST, COCOA, FL, 32926 |
Mail Address: | 510 CROSS ST, COCOA, FL, 32926 |
ZIP code: | 32926 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL DAVID | Vice President | 131 ST ANDREWS RD, SEVERNA PARK, MD, 21146 |
BAIRD DAN | Treasurer | 508 GREENWOOD, BALTIMORE, MD, 21204 |
KIRBY CHRIS | Secretary | 408 HOLY CROSS RD, BALTIMORE, MD, 21225 |
TALLEY JAMES M | Agent | 20 N ORANGE AVE STE 1500, ORLANDO, FL, 32801 |
TRESSLER DALE | President | 4737 MERLOT DR, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-10 |
REINSTATEMENT | 2005-10-12 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-03-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State