Search icon

SITE CONCEPTS, INC. - Florida Company Profile

Company Details

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

SITE CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 1999 (26 years ago)
Document Number: P99000006280
FEI/EIN Number 650888254

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

Address: 1135 SE St Lucie Boulevard, Stuart, FL, 34996, US
Mail Address: 1135 SE St Lucie Boulevard, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITE CONCEPTS, INC. 401(K) PLAN 2023 650888254 2024-10-03 SITE CONCEPTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 3218482930
Plan sponsor’s address 1135 SE ST LUCIE BLVD, STUAR, FL, 34996

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing DAVID M. HERRING
Valid signature Filed with authorized/valid electronic signature
SITE CONCEPTS, INC. 401(K) PLAN 2022 650888254 2023-09-13 SITE CONCEPTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 3218482930
Plan sponsor’s address PO BOX 1695, PALM CITY, FL, 34991

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing DAVID M. HERRING
Valid signature Filed with authorized/valid electronic signature
SITE CONCEPTS, INC. 401(K) PLAN 2021 650888254 2022-10-13 SITE CONCEPTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 3218482930
Plan sponsor’s address PO BOX 1695, PALM CITY, FL, 34991

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAVID M. HERRING
Valid signature Filed with authorized/valid electronic signature
SITE CONCEPTS, INC. 401(K) PLAN 2020 650888254 2021-10-06 SITE CONCEPTS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 3218482930
Plan sponsor’s address 1135 SE ST LUCIE BLVD, STUAR, FL, 34996

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing DAVID M. HERRING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Herring David M President 1119 SE St Lucie Boulevard, Stuart, FL, 34996
Herring David M Director 1119 SE St Lucie Boulevard, Stuart, FL, 34996
CHAPMAN H. LEE I Vice President 1135 SE St Lucie Blvd, Stuart, FL, 34996
CHAPMAN H. LEE I Treasurer 1135 SE St Lucie Blvd, Stuart, FL, 34996
CHAPMAN H. LEE I Director 1135 SE St Lucie Blvd, Stuart, FL, 34996
Chapman III H L Agent 1135 SE St Lucie Boulevard, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1135 SE St Lucie Boulevard, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2022-01-25 1135 SE St Lucie Boulevard, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1135 SE St Lucie Boulevard, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Chapman III, H Lee -
AMENDMENT 1999-05-04 - -

Court Cases

Title Case Number Docket Date Status
FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC. and FIRST DISTRICT CHURCH OF THE NAZARENE, INC. VS SITE CONCEPTS, INC. 4D2018-2846 2018-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000639

Parties

Name FLORIDA DISTRICT OF THE NAZARENE, INC.
Role Appellant
Status Active
Name FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Role Appellant
Status Active
Representations Nicholas L. Sellars, EDWARD BLAKE PAUL
Name SITE CONCEPTS, INC.
Role Appellee
Status Active
Representations Tim B. Wright
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's December 21, 2018 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Docket Date 2019-01-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED, that within ten (10) days of this order, appellant shall file a supplemental appendix containing a transcript of the September 5, 2018 hearing on the motion at issue.
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Docket Date 2018-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SITE CONCEPTS, INC.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SITE CONCEPTS, INC.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SITE CONCEPTS, INC.
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Docket Date 2018-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST CHURCH OF THE NAZARENE OF GAINESVILLE, FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State