Search icon

SITE SOURCE SOUTH INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SITE SOURCE SOUTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE SOURCE SOUTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2007 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2009 (16 years ago)
Document Number: P07000002084
FEI/EIN Number 208291910

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

Address: 2056 CORNELL ROAD, MIDDLEBURG, FL, 32068
Mail Address: 2056 CORNELL ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32068
City: Middleburg
County: Clay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-267-380
State:
ALABAMA

Key Officers & Management

Name Role Address
BONNER DARRICK Director 2056 CORNELL RD, MIDDLEBURG, FL, 32068
Bonner Wanda Vice President 2056 CORNELL ROAD, MIDDLEBURG, FL, 32068
BONNER DARRICK Agent 2056 CORNELL ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-30 BONNER, DARRICK -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
456235.00
Total Face Value Of Loan:
456235.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
420864.00
Total Face Value Of Loan:
420864.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$420,864
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,075.8
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $420,864
Jobs Reported:
28
Initial Approval Amount:
$456,235
Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $456,231
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State