Search icon

A & K SOD GROUP, INC.

Company Details

Entity Name: A & K SOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 2002 (22 years ago)
Date of dissolution: 21 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2014 (10 years ago)
Document Number: P02000097385
FEI/EIN Number 41-2059502
Address: 22605 SW 184 AVE, HOMESTEAD, FL 33170 UN
Mail Address: 22605 SW 184 AVE, HOMESTEAD, FL 33170
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, ANGEL Agent 22605 SW 184 AVE, HOMESTEAD, FL 33170

Director

Name Role Address
GUTIERREZ, ANGEL Director 22605 SW 184 AVE, HOMESTEAD, FL 33170

President

Name Role Address
GUTIERREZ, ANGEL President 22605 SW 184 AVE, HOMESTEAD, FL 33170

Secretary

Name Role Address
GUTIERREZ, ANGEL Secretary 22605 SW 184 AVE, HOMESTEAD, FL 33170

Treasurer

Name Role Address
GUTIERREZ, ANGEL Treasurer 22605 SW 184 AVE, HOMESTEAD, FL 33170

SEC.

Name Role Address
GUTIERREZ, KATIA SEC. 22605 SW 184 AVE, MIAMI, FL 33170 UN

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-26 22605 SW 184 AVE, HOMESTEAD, FL 33170 UN No data
CHANGE OF MAILING ADDRESS 2012-06-26 22605 SW 184 AVE, HOMESTEAD, FL 33170 UN No data
REGISTERED AGENT NAME CHANGED 2012-06-26 GUTIERREZ, ANGEL No data
NAME CHANGE AMENDMENT 2006-11-29 A & K SOD GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 22605 SW 184 AVE, HOMESTEAD, FL 33170 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State