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