Search icon

SOMERSET SOIL COMPANY INC.

Company Details

Entity Name: SOMERSET SOIL COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000035741
FEI/EIN Number 204453179
Address: 3085 NW 84th Terrace, Cooper City, FL, 33024, US
Mail Address: 3085 NW 84th Terrace, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN SCOTT B Agent 3085 NW 84th Terrace, Cooper City, FL, 33024

President

Name Role Address
Weinstein Scott B President 3085 NW 84th Terrace, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-05 WEINSTEIN, SCOTT B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 3085 NW 84th Terrace, Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2015-02-26 3085 NW 84th Terrace, Cooper City, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 3085 NW 84th Terrace, Cooper City, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000002662 LAPSED 10-02190 COSO 61 BROWARD COUNTY 2010-12-07 2016-01-05 $6777.78 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State