Search icon

THE SOD DEPOT, INC. - Florida Company Profile

Company Details

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

THE SOD DEPOT, 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000063277
Address: 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
Mail Address: 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PEREZ CARLOS E President 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
PEREZ CARLOS E Treasurer 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
PEREZ CARLOS E Director 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
GARCIA EMILIO R Vice President 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
GARCIA EMILIO R Secretary 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
GARCIA EMILIO R Director 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
PEREZ JUAN J Vice President 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196
PEREZ JUAN J Director 15874 SOUTHWEST 147TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-03-02 - -

Documents

Name Date
Amendment 2005-03-02
Domestic Profit 2004-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State