Search icon

E & T TOTAL SITE, INC. - Florida Company Profile

Company Details

Entity Name: E & T TOTAL SITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & T TOTAL SITE, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 16 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2010 (15 years ago)
Document Number: P04000013778
FEI/EIN Number 200608123

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

Address: 1104 SCOTT AVE., SANFORD, FL, 32771
Mail Address: 1104 SCOTT AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYMYER TROY G Agent 1007 FEATHERSTONE CIR, OCOEE, FL, 34761
DAVIS EMMETT President 1104 SCOTT AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-12 1104 SCOTT AVE., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-07-12 1104 SCOTT AVE., SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000429521 LAPSED 10-070-D1 LEON 2014-02-27 2019-04-10 $9,001.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001519736 LAPSED 53-2010CA-7247 POLK CO. 2011-02-01 2018-10-04 $21821.64 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J10000257748 TERMINATED 1000000144718 ORANGE 2009-10-22 2030-02-16 $ 743.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002130606 LAPSED 2009-CA-022977-O CIRCUIT COURT\ORANGE COUNTY 2009-09-03 2014-09-03 $71,296.81 CENTRAL HAULING & EXCAVATING, INC., 1215 CROWN PARK CIRCLE, WINTER GARDEN FL 34787

Documents

Name Date
Voluntary Dissolution 2010-07-16
ADDRESS CHANGE 2010-07-12
Off/Dir Resignation 2010-05-28
Reg. Agent Resignation 2010-05-28
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-04
Domestic Profit 2004-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State