Search icon

C&E SOD, INC.

Company Details

Entity Name: C&E SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000064107
FEI/EIN Number 593728195
Address: 6003 N THATCHER AVE, TAMPA, FL, 33614
Mail Address: 6003 N THATCHER AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ESTRELLA Agent 6003 N THATCHER AVE, TAMPA, FL, 33614

President

Name Role Address
HERNANDEZ CARLOS President 6003 N THATCHER AVE, TAMPA, FL, 33614

Vice President

Name Role Address
HERNANDEZ ESTRELLA Vice President 6003 N THATCHER AVE, TAMPA, FL, 33614

Secretary

Name Role Address
HERNANDEZ ESTRELLA Secretary 6003 N THATCHER AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005775 LAPSED 04-18298-SC-K HILLSBOROUGH CTY CRT SM CLAIMS 2005-02-15 2010-03-28 $2618.92 LEASECOMM CORPORATION, 950 WINTER ST, WALTHM, MA 02154

Documents

Name Date
ANNUAL REPORT 2002-11-06
Domestic Profit 2001-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State