Search icon

LI'L DOZER SITE DEVELOPMENT INC.

Company Details

Entity Name: LI'L DOZER SITE DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000067927
FEI/EIN Number 200047288
Address: 6460 ARBOR AVE, FORT MYERS, FL, 33905
Mail Address: 6460 ARBOR AVE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOORSKY SEAN J Agent 6460 ARBOR AVE, FORT MYERS, FL, 33905

Director

Name Role Address
GOORSKY SEAN J Director 6460 ARBOR AVE, FORT MYERS, FL, 33905
GOORSKY JESSICA R Director 6460 ARBOR AVE, FORT MYERS, FL, 33905

President

Name Role Address
GOORSKY SEAN J President 6460 ARBOR AVE, FORT MYERS, FL, 33905
GOORSKY JESSICA R President 6460 ARBOR AVE, FORT MYERS, FL, 33905

Treasurer

Name Role Address
GOORSKY SEAN J Treasurer 6460 ARBOR AVE, FORT MYERS, FL, 33905

Vice President

Name Role Address
GOORSKY JESSICA R Vice President 6460 ARBOR AVE, FORT MYERS, FL, 33905

Secretary

Name Role Address
GOORSKY JESSICA R Secretary 6460 ARBOR AVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 6460 ARBOR AVE, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2007-04-11 6460 ARBOR AVE, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2007-04-11 GOORSKY, SEAN J No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 6460 ARBOR AVE, FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-16
Off/Dir Resignation 2005-08-08
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-09
Domestic Profit 2003-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State