Search icon

SITE SYSTEMS MANAGEMENT, INC.

Company Details

Entity Name: SITE SYSTEMS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000056170
FEI/EIN Number 46-3103382
Address: 4715 Silver Heron Dr, MELBOURNE, FL, 32934, US
Mail Address: 4715 Silver Heron Dr, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAIWALD Diana Agent 4715 Silver Heron Dr, MELBOURNE, FL, 32934

President

Name Role Address
MAIWALD DIANA R President 4715 Silver Heron Dr, MELBOURNE, FL, 32934

Secretary

Name Role Address
MAIWALD DIANA R Secretary 4715 Silver Heron Dr, MELBOURNE, FL, 32934

Treasurer

Name Role Address
MAIWALD DIANA R Treasurer 4715 Silver Heron Dr, MELBOURNE, FL, 32934

Director

Name Role Address
MAIWALD DIANA R Director 4715 Silver Heron Dr, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4715 Silver Heron Dr, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2018-04-30 4715 Silver Heron Dr, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4715 Silver Heron Dr, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 MAIWALD, Diana No data
AMENDMENT 2014-11-04 No data No data
AMENDMENT 2013-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-10-19
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-05
Amendment 2014-11-04
ANNUAL REPORT 2014-04-28
Amendment 2013-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State