Entity Name: | SITE WORX AND SEPTIC INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2013 (12 years ago) |
Document Number: | P08000050230 |
FEI/EIN Number | 262650122 |
Address: | 1532 US HIGHWAY 41 BY-PASS #164, VENICE, FL, 34293, US |
Mail Address: | 130 Carrie Leigh Lane, Pendleton, SC, 29670, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLE ROBERT RSr. | Agent | 130 Carrie Leigh Lane, Pendleton, FL, 29670 |
Name | Role | Address |
---|---|---|
MALLE ROBERT RSr. | President | 130 Carrie Leigh Lane, Pendleton, SC, 29670 |
Name | Role | Address |
---|---|---|
Leach Gregory R | Vice President | 403 South Old Mill RD., Seneca, SC, 29678 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1532 US HIGHWAY 41 BY-PASS #164, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 130 Carrie Leigh Lane, Pendleton, FL 29670 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 1532 US HIGHWAY 41 BY-PASS #164, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | MALLE, ROBERT Ruston, Sr. | No data |
AMENDMENT | 2013-06-18 | No data | No data |
AMENDMENT | 2012-08-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State