Entity Name: | SOUTHERN SITE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000030679 |
FEI/EIN Number | 200744023 |
Address: | 4 LAGUNA STREET SUITE 201, FT WALTON BEACH, FL, 32548 |
Mail Address: | 4 LAGUNA STREET SUITE 201, FT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEIZER TODD | Agent | 4 LAGUNA ST, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
SCHWEIZER TODD | President | 4 LAGUNA ST STE 201, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
SKIPPER MICKEY | Vice President | 4 LAGUNA ST STE 201, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | SCHWEIZER, TODD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 4 LAGUNA ST, 201, FORT WALTON BEACH, FL 32548 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000121415 | LAPSED | 2005-CC-2073 | ESCAMBIA COUNTY COUNTY COURT | 2005-07-28 | 2010-08-10 | $8,985.20 | SBP, INC., 2376 W. NINE MILE ROAD, PENSACOLA, FL 32534 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-25 |
Domestic Profit | 2004-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State