Search icon

SITEK ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: SITEK ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITEK ENTERPRISES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000083425
FEI/EIN Number 81-3345711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13800 Park Blvd, suite 200, Seminole, FL, 33776, US
Mail Address: 17029 1ST ST E, UNIT 1, NORTH REDINGTON BEACH, FL, 33708, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACE JUSTIN J President 17029 1ST ST E, NORTH REDINGTON BEACH, FL, 33708
PEACE JUSTIN J Agent 17029 1ST ST E, NORTH REDINGTON BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029092 SITEK TRANSPORT EXPIRED 2017-03-18 2022-12-31 - 17029 1ST ST E, UNIT 1, N REDINGTON BEACH, FL, 33708
G16000139587 SITEK DEFENSE EXPIRED 2016-12-27 2021-12-31 - 17029 1ST ST E, UNIT 1, NORTH REDINGTON BEACH, FL, 33708
G16000126741 PEACETREES EXPIRED 2016-11-23 2021-12-31 - 3753 GRANDEWOOD BLVD, APT 428, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 13800 Park Blvd, suite 200, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 17029 1ST ST E, UNIT 1, NORTH REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-12-28 13800 Park Blvd, suite 200, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State