Search icon

FLORIDA SOIL BUILDERS, INC.

Company Details

Entity Name: FLORIDA SOIL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P01000010572
FEI/EIN Number 651075372
Mail Address: PO Box 5250, Immokalee, FL, 34143-5250, US
Address: 10410 HWY 858, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Robbins Rocky Agent 5577 Celebration Dr, Ava Maria, FL, 34142

President

Name Role Address
ROBBINS RODNEY A President PO Box 5250, Immokalee, FL, 34143

Secretary

Name Role Address
ROBBINS RODNEY A Secretary PO Box 5250, Immokalee, FL, 34143

Director

Name Role Address
ROBBINS RODNEY A Director PO Box 5250, Immokalee, FL, 34143
English J E Director 840 Porterfield Road, LABELLE, FL, 33935

Vice President

Name Role Address
English J E Vice President 840 Porterfield Road, LABELLE, FL, 33935

Treasurer

Name Role Address
English J E Treasurer 840 Porterfield Road, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Robbins, Rocky No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5577 Celebration Dr, Ava Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2019-01-24 10410 HWY 858, IMMOKALEE, FL 34142 No data
NAME CHANGE AMENDMENT 2015-11-19 FLORIDA SOIL BUILDERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 10410 HWY 858, IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-26
Name Change 2015-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State