Search icon

SITE WORX, INC. - Florida Company Profile

Company Details

Entity Name: SITE WORX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE WORX, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000148821
FEI/EIN Number 020792187

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

Address: 517 PAUL MORRIS DR., STE. C4-2, ENGLEWOOD, FL, 34223
Mail Address: 517 PAUL MORRIS DR., STE. C4-2, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLE ROBERT R President 31 COCOANUT AVENUE, ENGLEWOOD, FL, 34223
MALLE PATRICIA L Secretary 31 COCONUT AVENUE, ENGLEWOOD, FL, 34223
MALLE PATRICIA L Treasurer 31 COCONUT AVENUE, ENGLEWOOD, FL, 34223
MALLE ROBERT R. Agent 31 COCOANUT AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 517 PAUL MORRIS DR., STE. C4-2, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-08-04 517 PAUL MORRIS DR., STE. C4-2, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2008-08-04 MALLE, ROBERT R. -
REGISTERED AGENT ADDRESS CHANGED 2008-08-04 31 COCOANUT AVENUE, ENGLEWOOD, FL 34223 -

Documents

Name Date
Reg. Agent Change 2008-08-04
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312670763 0420600 2008-09-12 1960 TAMIAMI TRAIL, VENICE, FL, 34293
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-12
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
312445562 0420600 2008-07-08 1960 TAMIAMI TRAIL, VENICE, FL, 34293
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-08
Emphasis L: FALL
Case Closed 2010-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-24
Abatement Due Date 2008-11-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State