Search icon

SITE OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SITE OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE OPTIONS, 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: 11 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000078106
FEI/EIN Number 593342196

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

Mail Address: PO BOX 8880, ORANGE PARK, FL, 32006
Address: 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTWIG KELLY W Director 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL, 32043
HARTWIG KELLY W President 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL, 32043
HARTWIG KELLY W Treasurer 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL, 32043
HARTWIG JENNIFER Secretary 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL, 32043
HARTWIG ROBERT W Vice President 3171 RIVER RD. N, GREEN COVE SPRINGS, FL, 32043
HARTWIG WELLS JESSICA Vice President 3171 RIVER RD. N, GREEN COVE SPRINGS, FL, 32043
SANDS KEITH J Agent 4720 SALISBURY RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 4720 SALISBURY RD, SUITE 56, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-04-08 SANDS, KEITH JPA -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2003-03-13 3171 RIVER RD. NORTH, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000256092 TERMINATED 1000000261650 CLAY 2012-03-30 2022-04-06 $ 879.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State