Search icon

RODRIGUEZ SOD, INC. - Florida Company Profile

Company Details

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

RODRIGUEZ 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000119989
FEI/EIN Number 432032670

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

Address: 3404 W PINE ST, TAMPA, FL, 33607, US
Mail Address: 3404 W PINE ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL D Director 3404 W PINE ST, TAMPA, FL, 33607
RODRIGUEZ MANUEL D President 3404 W PINE ST, TAMPA, FL, 33607
RODRIGUEZ MANUEL P Agent 3404 W PINE ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 3404 W PINE ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-11 3404 W PINE ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-04-11 RODRIGUEZ, MANUEL PRES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 3404 W PINE ST, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2005-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000152499 LAPSED 2011-024098 CACE BROWARD CIRCUIT COURT 2012-02-06 2017-03-06 $29,441.06 BANKATLANTIC, 2100 WEST CYPRESS ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-03-10
Domestic Profit 2003-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State