Search icon

OSCEOLA SOD & IRRIGATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA SOD & IRRIGATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA SOD & IRRIGATION SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P02000098819
FEI/EIN Number 421554013

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

Address: 3441 pilgrim ct, kissimmee, FL, 34744, US
Mail Address: 3441 pilgrim ct, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASHEEN RODNEY President 3441 pilgrim ct, kissimmee, FL, 34744
GLASHEEN RODNEY Agent 3441 pilgrim ct, kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 3441 pilgrim ct, kissimmee, FL 34744 -
REINSTATEMENT 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 3441 pilgrim ct, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2016-02-03 3441 pilgrim ct, kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2016-02-03 GLASHEEN, RODNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115378 TERMINATED 1000000773300 OSCEOLA 2018-02-22 2028-03-21 $ 472.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091514 TERMINATED 1000000733257 OSCEOLA 2017-02-01 2027-02-16 $ 435.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000090516 TERMINATED 1000000730072 OSCEOLA 2017-01-11 2027-02-16 $ 484.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000847320 TERMINATED 12-CA-4314-CI OSCEOLA COUNTY 2012-11-08 2017-11-21 $27,935.96 JOHN DEERE LANDSCAPES, INC., C/O DEERE & CO TAX DEPT, ONE JOHN DEERE PLACE, MOLINE, IL 61265
J11000571484 TERMINATED 1000000229724 OSCEOLA 2011-08-19 2021-09-07 $ 3,917.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000419122 LAPSED 2010 CC 006004 NC SARASOTA COUNTY COURT 2011-05-03 2016-07-07 $8834.57 GUARANTEE INSURANCE COMPANY, 401 E LAS OLAS BLVD, 1540, FT. LAUDERDALE, FL 33301
J09000951722 LAPSED 2009-SC-000108-SP OSCEOLA COUNTY COURT 2009-03-09 2014-03-19 $4,635.08 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824
J05000002680 LAPSED 04-CC-13801 ORANGE COUNTY 2004-12-27 2010-01-10 $13887.22 NORTH SOUTH SUPPLY, INC., 686 THIRD PLACE, VERE BEACH, FL. 32962

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-04
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-02-03
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State