Search icon

HILLSIDE SOD FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILLSIDE SOD FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSIDE SOD FARMS, 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: 07 Nov 1977 (48 years ago)
Document Number: 550802
FEI/EIN Number 591779710

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

Address: 1620 E STATE RD 46, GENEVA, FL, 32732
Mail Address: 1620 E STATE RD 46, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDOIN EDWARD J President 3001 WILD TURKEY RUN, GENEVA, FL, 32732
JONES SANDRA Director 2211 ESTES DR, GENEVA, FL, 32732
Collison Kailey J Director 475 alans nature cove, GENEVA, FL, 32732
CHAUDOIN EDWARD JAMES Agent 3001 WILD TURKEY RUN, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3001 WILD TURKEY RUN, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 1998-04-21 CHAUDOIN, EDWARD JAMES -
CHANGE OF PRINCIPAL ADDRESS 1988-08-02 1620 E STATE RD 46, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 1988-08-02 1620 E STATE RD 46, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206426 TERMINATED 1000000441038 SEMINOLE 2012-12-18 2033-01-23 $ 4,781.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000135213 TERMINATED 1000000250559 SEMINOLE 2012-02-15 2032-03-01 $ 523.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
53300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-13
Type:
Planned
Address:
1620 EAST STATE ROAD 46, GENEVA, FL, 32732
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-08-14
Type:
FollowUp
Address:
ROUTE 1 BOX 282-A2, Oviedo, FL, 32765
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-07-10
Type:
Complaint
Address:
ROUTE #1 BOX 282-A2, Oviedo, FL, 32765
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53300
Current Approval Amount:
53300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53767.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State