Search icon

SITE SOLUTIONS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SITE SOLUTIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE SOLUTIONS OF CENTRAL FLORIDA, 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000087951
FEI/EIN Number 205157068

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

Address: 520 S Peninsula Dr, New Smyrna Beach, FL, 32169, US
Mail Address: 520 S Peninsula Dr., New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER LOUIS R President 520 S Peninsula Dr, New Smyrna Beach, FL, 32169
REIMER LOUIS Agent 520 S Peninsula Dr, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 520 S Peninsula Dr, C28, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-03-15 520 S Peninsula Dr, C28, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 520 S Peninsula Dr, C28, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2022-08-17 REIMER, LOUIS -
AMENDMENT 2016-04-08 - -
AMENDMENT 2013-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176685 TERMINATED 2022-CA-006917-O CIR CT ORANGE CTY 9TH JUD 2023-04-04 2028-04-21 $33,886.25 DOBBS EQUIPMENT, LLC, C/O JORGE VILLANUEVA, CREDIT MANAGER, 2730 S. FALKENBURG, RIVERVIEW, FL 33578

Documents

Name Date
ANNUAL REPORT 2023-03-15
Reg. Agent Change 2022-08-17
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-09-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337362412 0420600 2012-11-14 10330 LAKE DISTRICT LANE, ORLANDO, FL, 32832
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-14
Emphasis L: EISAOF, L: FALL
Case Closed 2013-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2012-12-12
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-01-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. a. At the site located on10330 Lake District Ln., Orlando, FL, employees performing stucco work were using the side frame of a welded tubular scaffold system to gain access to the top, stage work area, 14-ft from the ground level, on or about 11/14/2012.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2012-12-12
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-01-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. At the site located on10330 Lake District Ln., Orlando, FL, employees were performing stucco work while standing in a balcony area, 12-ft. above the ground level, wihout fall protection, on or about 11/14/2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979398510 2021-02-22 0491 PPS 2674 Pemberton Dr, Apopka, FL, 32703-9402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107757
Loan Approval Amount (current) 107757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-9402
Project Congressional District FL-07
Number of Employees 8
NAICS code 238910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108499.33
Forgiveness Paid Date 2021-11-02
6065977306 2020-04-30 0491 PPP 2674 PEMBERTON DR, APOPKA, FL, 32703-9402
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106703
Loan Approval Amount (current) 106703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-9402
Project Congressional District FL-07
Number of Employees 10
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 108294.65
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State