Search icon

SITE CONTRACTORS, INC.

Company Details

Entity Name: SITE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000144136
FEI/EIN Number 432035212
Address: 2067 CALUMET ST, CLEARWATER, FL, 33765
Mail Address: 2067 CALUMET ST, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MIZIO ARMANDO F Agent 25400 US 19 N STE 210, CLEARWATER, FL, 33763

President

Name Role Address
BROWN ELAINE E President 3073 BELCHER ROAD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000086594 TERMINATED 1000000063463 16019 810 2007-10-17 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000325877 ACTIVE 1000000063463 16019 810 2007-10-17 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State