Search icon

THE SITE BUILDER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SITE BUILDER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SITE BUILDER GROUP, 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000089856
FEI/EIN Number 200157774

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

Address: 5610 YAHL STREET, #1, NAPLES, FL, 34109, US
Mail Address: 5610 YAHL STREET, #1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANDRI DAVID President 6536 ILEX CIRCLE, NAPLES, FL, 34109
ADAMCZYK MARK E Agent 5801 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-20 - -
CHANGE OF MAILING ADDRESS 2008-03-20 5610 YAHL STREET, #1, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 5610 YAHL STREET, #1, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-14 ADAMCZYK, MARK E -
REGISTERED AGENT ADDRESS CHANGED 2006-06-14 5801 PELICAN BAY BLVD, SUITE 103, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000419797 LAPSED 1000000453097 COLLIER 2013-01-30 2023-02-13 $ 503.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12001090508 LAPSED 1000000368610 COLLIER 2012-11-29 2022-12-28 $ 943.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000601638 LAPSED 1000000227413 COLLIER 2011-08-26 2021-09-21 $ 846.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001076600 LAPSED 1000000189359 COLLIER 2010-11-04 2020-11-24 $ 1,187.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000269289 ACTIVE 1000000146950 COLLIER 2009-10-27 2030-02-16 $ 497.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2008-03-20
REINSTATEMENT 2006-06-14
Domestic Profit 2003-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State