SOD CENTRAL, INC. - Florida Company Profile

Entity Name: | SOD CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOD CENTRAL, 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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P04000126239 |
FEI/EIN Number |
201571827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 NW 68TH AVE., SUITE B, OCALA, FL, 34482 |
Mail Address: | 119 NW 68TH AVE., SUITE B, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBIN RANDALL | President | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
TOBIN RANDALL | Secretary | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
TOBIN RANDALL | Director | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
LEEDS MATTHEW | Vice President | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
LEEDS MATTHEW | Treasurer | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
LEEDS MATTHEW | Director | 5001 SW 20TH ST UNIT 3703, OCALA, FL, 34474 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 119 NW 68TH AVE., SUITE B, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 119 NW 68TH AVE., SUITE B, OCALA, FL 34482 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900010808 | TERMINATED | 2005-CA-7146 | CIR CRT ORANGE CTY | 2006-07-06 | 2011-07-20 | $38299.28 | MIDDLETON PEST CONTROL, INC., 1736 33RD ST., ORLANDO, FL 32839 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-12 |
REINSTATEMENT | 2006-09-25 |
ANNUAL REPORT | 2005-04-30 |
Domestic Profit | 2004-09-02 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State