Search icon

SITECARE, INC. - Florida Company Profile

Headquarter

Company Details

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

SITECARE, 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: 19 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000044444
FEI/EIN Number 650757739

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

Address: 471 PONDEROSA ROAD, VENICE, FL, 34293
Mail Address: 471 PONDEROSA ROAD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SITECARE, INC., NEW YORK 2147955 NEW YORK

Key Officers & Management

Name Role Address
LEWIS JOHN H Vice President 550 18TH STREET # 508, SAN FRANCISCO, CA, 94107
SINGEISEN LISA President 471 PONDEROSA ROAD, VENICE, FL, 34293
SINGEISEN LISA Treasurer 471 PONDEROSA ROAD, VENICE, FL, 34293
LISA SINGEISEN M Agent 471 PONDEROSA ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 471 PONDEROSA ROAD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2009-04-29 471 PONDEROSA ROAD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2009-04-29 LISA, SINGEISEN M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 471 PONDEROSA ROAD, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000739341 LAPSED 1000000629403 LEON 2014-05-30 2024-06-17 $ 369.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000490689 LAPSED 1000000601428 LEON 2014-03-28 2024-05-01 $ 1,162.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000490671 ACTIVE 1000000601427 LEON 2014-03-28 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000280007 LAPSED 1000000427785 LEON 2014-02-27 2024-03-13 $ 520.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000308990 ACTIVE 1000000427784 LEON 2013-02-01 2033-02-06 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State