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 |
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 |
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 |
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 | - | - |
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