Search icon

HILLSIDE SOD FARMS, INC. - Florida Company Profile

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 (47 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339484149 0420600 2013-11-13 1620 EAST STATE ROAD 46, GENEVA, FL, 32732
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-11-13
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-12-24
13944111 0420600 1979-08-14 ROUTE 1 BOX 282-A2, Oviedo, FL, 32765
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 G03 IVA
Issuance Date 1979-08-30
Abatement Due Date 1979-08-15
Initial Penalty 280.0
Nr Instances 2
14097653 0420600 1979-07-10 ROUTE #1 BOX 282-A2, Oviedo, FL, 32765
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1979-08-16

Related Activity

Type Complaint
Activity Nr 320956444

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-07-13
Abatement Due Date 1979-07-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496867109 2020-04-13 0491 PPP 1620 STATE ROAD 46, GENEVA, FL, 32732-7246
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-7246
Project Congressional District FL-07
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53767.29
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State