Search icon

SOIL CHEMICALS CORPORATION - Florida Company Profile

Company Details

Entity Name: SOIL CHEMICALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: F07000000735
FEI/EIN Number 941574363

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

Address: 2675 W WOODLAND DR, ANAHEIM, CA, 92801-2628, US
Mail Address: 2675 W WOODLAND DR, ANAHEIM, CA, 92801-2628, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SANSONE JOHN Vice Chairman 6673 Lemon Leaf Drive, Carlsbad, CA, 92011
SANSONE JOHN President 6673 Lemon Leaf Drive, Carlsbad, CA, 92011
MCCASLIN MARK Director P. O. Box 890159, TEMECULA, CA, 925890159
VARGAS JOANNE Director 20622 RANCHO LOS CERRITOS RD, COVINA, CA, 917243531
VARGAS JOANNE Secretary 20622 RANCHO LOS CERRITOS RD, COVINA, CA, 917243531
HOSODA ED Vice President 2252 BEL AIR LANE, ROSEVILLE, CA, 956783408
NINO DENNIS C Secretary PO BOX 1327, HOLLISTER, CA, 950241327
STORKAN DEAN C Chairman PO BOX 1557, PEBBLE BEACH, CA, 939531557

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043454 KEY CHEMICAL AND EQUIPMENT CO. EXPIRED 2015-04-30 2020-12-31 - 13195 49TH STREET, SUITE H, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-05-18 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2675 W WOODLAND DR, ANAHEIM, CA 92801-2628 -
REINSTATEMENT 2015-04-29 - -
CHANGE OF MAILING ADDRESS 2015-04-29 2675 W WOODLAND DR, ANAHEIM, CA 92801-2628 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Change 2024-12-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State