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 |
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 |
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 | - |
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 |
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