Search icon

SUN SOD, INC. - Florida Company Profile

Company Details

Entity Name: SUN SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SOD, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000072823
FEI/EIN Number 651124903

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

Address: 14920 OKEECHOBEE BLVD, LOXHATACHEE, FL, 33470
Mail Address: 14920 OKEECHOBEE BLVD, LOXHATACHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JAMES L Director 14920 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
HICKS JAMES L President 14920 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
DONELON THOMAS R Agent 308 TEQUESTA DR, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064321 QUINCO EXPIRED 2017-06-09 2022-12-31 - 14920 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
G17000020309 GALAXY NUSERY EXPIRED 2017-02-24 2022-12-31 - 14920 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 308 TEQUESTA DR, STE 9, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2011-04-28 DONELON, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State