Search icon

SITE TECH SERVICES INC.

Company Details

Entity Name: SITE TECH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000108316
FEI/EIN Number 26-3960250
Address: 3425 Burkholm Rd, MIMS, FL 32754
Mail Address: 3425 Burkholm Rd, Mims, FL 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PARTLOW, JAMES J, ESQ Agent 1001 HEATHROW PARK LANE, SUITE 4001, LAKE MARY, FL 32746

President

Name Role Address
SINGLETARY, CHRIS President 3425 Burkholm RD, MIMS, FL 32754

Treasurer

Name Role Address
SINGLETARY, CHRIS Treasurer 3425 Burkholm RD, MIMS, FL 32754

Director

Name Role Address
SINGLETARY, CHRIS Director 3425 Burkholm RD, MIMS, FL 32754
LAYTON, EDWARD Director 8225 BAXTER POINT RD. NORTH, MIMS, FL 32754

Vice President

Name Role Address
LAYTON, EDWARD Vice President 8225 BAXTER POINT RD. NORTH, MIMS, FL 32754

Secretary

Name Role Address
LAYTON, EDWARD Secretary 8225 BAXTER POINT RD. NORTH, MIMS, FL 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900617 SITE TECH SERVICES EXPIRED 2009-01-05 2014-12-31 No data 8225 BAXTER POINT ROAD N, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3425 Burkholm Rd, MIMS, FL 32754 No data
CHANGE OF MAILING ADDRESS 2017-04-22 3425 Burkholm Rd, MIMS, FL 32754 No data
REINSTATEMENT 2013-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 1001 HEATHROW PARK LANE, SUITE 4001, LAKE MARY, FL 32746 No data
CANCEL ADM DISS/REV 2009-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-30 PARTLOW, JAMES J, ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-03-08
ANNUAL REPORT 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165998302 2021-01-16 0455 PPS 3425 Burkholm Rd, Mims, FL, 32754-5108
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14932.5
Loan Approval Amount (current) 14932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mims, BREVARD, FL, 32754-5108
Project Congressional District FL-08
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15022.5
Forgiveness Paid Date 2021-08-30
6788727109 2020-04-14 0455 PPP 3425 Burkholm Rd, Mims, FL, 32754-5108
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14932.5
Loan Approval Amount (current) 14932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mims, BREVARD, FL, 32754-5108
Project Congressional District FL-08
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 15023.73
Forgiveness Paid Date 2020-12-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State