Search icon

SOIL SYSTEMS, INC. - Florida Company Profile

Company Details

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

SOIL SYSTEMS, 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: 21 Jul 1971 (54 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 385670
FEI/EIN Number 591357570

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

Address: S.R. 441, 2322 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
Mail Address: S.R. 441, 2322 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURBOLA, DEBRA JANE President 595 N. LAKE AVENUE, APOPKA, FL, 32712
ZURBOLA, STEVE J. Secretary 595 N. LAKE AVENUE, APOPKA, FL, 32712
ZURBOLA, STEVE J. Treasurer 595 N. LAKE AVENUE, APOPKA, FL, 32712
ZURBOLA, DEBRA J. Agent 595 N. LAKE AVENUE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-16 ZURBOLA, DEBRA J. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 S.R. 441, 2322 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2009-02-26 S.R. 441, 2322 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-25 595 N. LAKE AVENUE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14090179 0420600 1982-02-18 N HWAY 441, Plymouth, FL, 32768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-18
Case Closed 1982-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State