Entity Name: | SITE WORX AND SEPTIC INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SITE WORX AND SEPTIC INCORPORATED 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | President | 130 Carrie Leigh Lane, Pendleton, SC, 29670 |
Leach Gregory R | Vice President | 403 South Old Mill RD., Seneca, SC, 29678 |
MALLE ROBERT RSr. | Agent | 130 Carrie Leigh Lane, Pendleton, FL, 29670 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1532 US HIGHWAY 41 BY-PASS #164, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 130 Carrie Leigh Lane, Pendleton, FL 29670 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 1532 US HIGHWAY 41 BY-PASS #164, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | MALLE, ROBERT Ruston, Sr. | - |
AMENDMENT | 2013-06-18 | - | - |
AMENDMENT | 2012-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State