Search icon

SITE OPERATIVE SOLUTIONS USA INC

Company Details

Entity Name: SITE OPERATIVE SOLUTIONS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000036093
FEI/EIN Number 352407223
Address: 16018 Knightswood Pl, BRADENTON, FL, 34202, US
Mail Address: 16018 Knightswood Pl, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POOTS SAMUEL R Agent 16018 Knightswood Pl, BRADENTON, FL, 34202

President

Name Role Address
POOTS SAMUEL R President 16018 Knightswood Pl, BRADENTON, FL, 34202

Vice President

Name Role Address
SITE OPERATIVE SOLUTIONS LIMITED Vice President 16018 Knightswood Pl, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039149 KINDERHOUSE PRESCHOOL EXPIRED 2011-04-21 2016-12-31 No data 2719 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 16018 Knightswood Pl, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2021-04-20 16018 Knightswood Pl, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 16018 Knightswood Pl, BRADENTON, FL 34202 No data
AMENDMENT AND NAME CHANGE 2019-11-04 SITE OPERATIVE SOLUTIONS USA INC No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
Amendment and Name Change 2019-11-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State