Search icon

SITE WORX AND SEPTIC INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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