Entity Name: | SITEWORK SUPPLIER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jun 2010 (15 years ago) |
Document Number: | P05000040023 |
FEI/EIN Number | 300314015 |
Address: | 3333 Colfax Lane, North Port, FL, 34286, US |
Mail Address: | 3333 Colfax Lane, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Yolaxys | Agent | 3333 Colfax Lane, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Parrett SHERRI A | Director | 6156 Misty Oaks Court, Sarasota, FL, 34243 |
Rodriguez Yolaxys | Director | 3333 Colfax Lane, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Rodriguez, Yolaxys | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 3333 Colfax Lane, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3333 Colfax Lane, North Port, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 3333 Colfax Lane, North Port, FL 34286 | No data |
NAME CHANGE AMENDMENT | 2010-06-28 | SITEWORK SUPPLIER INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State