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