Search icon

R & R SOD CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: R & R SOD CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R SOD CONTRACTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K59820
FEI/EIN Number 650094122

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

Address: 12640 SW 51ST ST., MIAMI, FL, 33175
Mail Address: 12640 SW 51ST ST., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BARBARA President 12640 SW 51 ST, MIAMI, FL, 33175
BARBARA RODRIGUEZ Agent 12640 SW 51ST ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 12640 SW 51ST ST., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BARBARA RODRIGUEZ -
CHANGE OF PRINCIPAL ADDRESS 1991-11-21 12640 SW 51ST ST., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1991-11-21 12640 SW 51ST ST., MIAMI, FL 33175 -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000233579 LAPSED 00-12159-CA-01 CIRCUIT COURT/DADE COUNTY 2001-05-09 2008-08-22 $237,500.00 FLORIDA GREEN SOD, INC., 449 S.W. 26TH RD., MIAMI, FL 33129
J03000272924 LAPSED 99-7439 SP 26 MIAMI-DADE COUNTY COURT 2000-08-21 2008-09-30 $3457.04 SOUTH FLORIDA FORD NEW HOLLAND EQUIPMENT CORP., C/O THOMAS L DAVID PA, 1428 BRICKELL AVE, 8TH FLOOR, MIAMI, FL. 33131
J01000078622 LAPSED 99 :3127-CA-01 SARASOTA COUNTY CIRCUIT COURT 1999-06-22 2006-12-19 $17,725.85 THE ZENITH INSURANCE COMPANY, 2 N TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-05-07
Amendment 1998-11-12
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State