Search icon

JOB SITE SERVICES, INC. - Florida Company Profile

Company Details

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

JOB SITE SERVICES, 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: 29 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000096446
FEI/EIN Number 593607172

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

Address: 2240 N SKEETER TERRACE, HERNANDO, FL, 34442
Mail Address: P.O. BOX 1205, INVERNESS, FL, 34451
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER JAMES D President 11060 SO. PLEASANT GROVE RD., INVERNESS, FL, 34452
FOWLER JAMES D Treasurer 11060 SO. PLEASANT GROVE RD., INVERNESS, FL, 34452
FOWLER JAMES D Director 11060 SO. PLEASANT GROVE RD., INVERNESS, FL, 34452
STONE LEWIS Agent 4850 NORTH HWY., 19A, MT. DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075206 SANI-POT EXPIRED 2010-08-16 2015-12-31 - 2240 N SKEETER TER, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-06-21 2240 N SKEETER TERRACE, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2240 N SKEETER TERRACE, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2001-02-14 STONE, LEWIS -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 4850 NORTH HWY., 19A, MT. DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000069353 LAPSED 2011 CA 02312 5TH JUD CIR. CITRUS CO. 2017-01-19 2022-02-03 $333,012.60 TD BANK, NA, 101 NORTH STATE ROAD, PALATKA, FLORIDA 32177

Court Cases

Title Case Number Docket Date Status
JIMMY D. FOWLER VS TD BANK, N.A. AND JOB SITE SERVICES, INC. 5D2016-2494 2016-07-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-002312

Parties

Name JIMMY D. FOWLER
Role Appellant
Status Active
Representations Kevin K. Dixon
Name JOB SITE SERVICES, INC.
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Representations John M. Brennan, Scott R. Lilly
Name Hon. Thomas Ralph Eineman
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/16
On Behalf Of JIMMY D. FOWLER
Docket Date 2016-11-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JIMMY D. FOWLER
Docket Date 2016-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/16/16 ORDER IS DISCHARGED
Docket Date 2016-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KEVIN K. DIXON 982423
On Behalf Of JIMMY D. FOWLER
Docket Date 2016-08-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN M. BRENNAN 0297951
On Behalf Of TD BANK, N.A.
Docket Date 2016-08-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-07-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-21
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-10-04
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1229206 Intrastate Non-Hazmat 2004-03-30 500000 2004 10 10 Priv. Pass. (Business)
Legal Name JOB SITE SERVICES INC
DBA Name SANI-POT
Physical Address 2240 N SKEETER TERR, HERNANDO, FL, 34442, US
Mailing Address 2240 SKEETER TERR, HERNANDO, FL, 34442, US
Phone (352) 860-0195
Fax (352) 860-1573
E-mail SANIPOT@TAMPABAY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State