Entity Name: | SITEK PRODUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2014 (10 years ago) |
Date of dissolution: | 17 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2024 (8 months ago) |
Document Number: | P14000068912 |
FEI/EIN Number | 47-1621174 |
Address: | 8442 Tradeport Dr, STE 205, Orlando, FL, 33844, US |
Mail Address: | 10320 bell mountain ct, las vegas, NV, 89129, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SITEK PRODUCTIONS INC | 2023 | 471621174 | 2024-09-02 | SITEK PRODUCTIONS INC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 334310 |
Sponsor’s telephone number | 4079512346 |
Plan sponsor’s address | 8442 TRADEPORT DR STE 205, ORLANDO, FL, 32827 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 334310 |
Sponsor’s telephone number | 4079512346 |
Plan sponsor’s address | 8442 TRADEPORT DR STE 205, ORLANDO, FL, 32827 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PEACE JUSTIN J | Agent | 909 Shawna shores, Hained city, FL, 33844 |
Name | Role | Address |
---|---|---|
PEACE JUSTIN J | President | 909 Shawna shores, Hained city, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000061971 | SITEK LOGISTICS | ACTIVE | 2020-06-03 | 2025-12-31 | No data | 909 SHAWNA SHORES, HAINES CITY, FL, 33844 |
G20000056099 | SITEK LOGISITICS | ACTIVE | 2020-05-20 | 2025-12-31 | No data | 909 SHAWNA SHORES, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 8442 Tradeport Dr, STE 205, Orlando, FL 33844 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 8442 Tradeport Dr, STE 205, Orlando, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 909 Shawna shores, Hained city, FL 33844 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000253797 | ACTIVE | 1000000988588 | ORANGE | 2024-04-16 | 2044-05-01 | $ 25,613.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J24000253821 | ACTIVE | 1000000988593 | ORANGE | 2024-04-16 | 2034-05-01 | $ 960.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000199646 | TERMINATED | 1000000782057 | PINELLAS | 2018-05-17 | 2038-05-23 | $ 1,185.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J18000160309 | TERMINATED | 1000000779617 | PINELLAS | 2018-04-13 | 2038-04-18 | $ 1,313.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State