Search icon

DON SOD COMPANY - Florida Company Profile

Company Details

Entity Name: DON SOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON SOD COMPANY 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: 25 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1992 (33 years ago)
Document Number: F46176
FEI/EIN Number 592164326

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

Address: 2620 14TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: P.O. BOX 700397, SAINT CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kersey Lisa M President P.O. BOX 700397, SAINT CLOUD, FL, 34770
Kersey Lisa M Agent 2620 14TH ST, SAINT CLOUD, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 2620 14TH ST, SAINT CLOUD, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 2620 14TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2017-09-25 2620 14TH ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Kersey, Lisa M -
REINSTATEMENT 1992-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1985-12-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000199482 LAPSED 56-2012CA-000166 NINETEENTH JUDICIAL CIRCUIT 2012-03-12 2017-03-20 $25,650.78 DIAMOND R FERTILIZER CO., INC., 4100 GLADES ROAD, FT. PIERCE, FLORIDA 34981

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04

Date of last update: 02 Jun 2025

Sources: Florida Department of State