Search icon

SITE SOLUTIONS OF FLORIDA, INC.

Company Details

Entity Name: SITE SOLUTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: P18000081005
FEI/EIN Number 83-2051864
Address: 1643 NW Dove Ct, Stuart, FL, 34994, US
Mail Address: 1643 NW DOVE COURT, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BERRY RACKSTRAW GAYNAM Agent 1643 NW DOVE COURT, STUART, FL, 34994

President

Name Role Address
Rackstraw Gaynam President 1643 NW Dove Ct, Stuart, FL, 34994
RACKSTRAW GAYNAM BERRY President 1643 NW DOVE COURT, STUART, FL, 34994

Director

Name Role Address
Rackstraw Gaynam Director 1643 NW Dove Ct, Stuart, FL, 34994
Ralph Joseph Director 1643 NW Dove Ct, Stuart, FL, 34994
RACKSTRAW GAYNAM BERRY Director 1643 NW DOVE COURT, STUART, FL, 34994
RALPH JOSEPH Director 1643 NW DOVE COURT, STUART, FL, 24994

Secretary

Name Role Address
RACKSTRAW GAYNAM BERRY Secretary 1643 NW DOVE COURT, STUART, FL, 34994

Treasurer

Name Role Address
RACKSTRAW GAYNAM BERRY Treasurer 1643 NW DOVE COURT, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-03 No data No data
CHANGE OF MAILING ADDRESS 2023-05-03 1643 NW Dove Ct, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-05-03 BERRY RACKSTRAW, GAYNAM No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1643 NW Dove Ct, Stuart, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
Amendment 2023-05-03
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State