Search icon

RETAIL SITE CONTRACTORS OF FLORIDA, INC.

Company Details

Entity Name: RETAIL SITE CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2004 (20 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: P04000138652
FEI/EIN Number 201807813
Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
Mail Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FORLIZZO ROBERT A Agent 2903 RIGSBY LANE, SAFETY HARBOR, FL, 34695

President

Name Role Address
CONNOR MICHAEL P President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Director

Name Role Address
CONNOR MICHAEL P Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
KIDMAN GEORGE K Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
FORLIZZO ROBERT A Director 2903 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Executive Vice President

Name Role Address
KIDMAN GEORGE K Executive Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Treasurer

Name Role Address
KIDMAN GEORGE K Treasurer 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Vice President

Name Role Address
WAGNER MICHAEL T Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
MONROE PETER H Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
COMITOS SPIRO P Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Chief Operating Officer

Name Role Address
COMITOS SPIRO P Chief Operating Officer 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2903 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State