Search icon

SITE SYSTEMS SOFTWARE, INC.

Company Details

Entity Name: SITE SYSTEMS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: P13000041405
FEI/EIN Number 45-3834083
Address: 200 PETTIGREW DRIVE, PARSONS, TN, 38363, US
Mail Address: 200 PETTIGREW DRIVE, PARSONS, TN, 38363, US
Place of Formation: FLORIDA

Agent

Name Role
ALRON CORPS, INC. Agent

Director

Name Role Address
MAIWALD BRETT Director 200 PETTIGREW DRIVE, PARSONS, TN, 38363

President

Name Role Address
MAIWALD BRETT President 200 PETTIGREW DRIVE, PARSONS, TN, 38363

Secretary

Name Role Address
MAIWALD BRETT Secretary 200 PETTIGREW DRIVE, PARSONS, TN, 38363

Treasurer

Name Role Address
MAIWALD BRETT Treasurer 200 PETTIGREW DRIVE, PARSONS, TN, 38363

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021397 SITE SYSTEMS EXPIRED 2015-02-27 2020-12-31 No data 2425 PINEAPPLE AVE. SUITE 308, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 200 PETTIGREW DRIVE, PARSONS, TN 38363 No data
CHANGE OF MAILING ADDRESS 2022-04-28 200 PETTIGREW DRIVE, PARSONS, TN 38363 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 ALRON CORPS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3990 MINTON ROAD, MELBOURNE, FL 32904 No data
CONVERSION 2013-05-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000131575. CONVERSION NUMBER 300000131563

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State