Entity Name: | AMERICAN SOD & SOIL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN SOD & SOIL, 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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000064730 |
FEI/EIN Number |
204837427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 15TH AVE SW, NAPLES, FL, 34116 |
Mail Address: | 4371 15TH AVE SW, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCIO MIGUEL | President | 4371 15TH AVE SW, NAPLES, FL, 34116 |
CANCIO MIGUEL | Agent | 4371 15TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-03 | 4371 15TH AVE SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2009-11-03 | 4371 15TH AVE SW, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-03 | 4371 15TH AVE SW, NAPLES, FL 34116 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-12 | CANCIO, MIGUEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000752484 | LAPSED | 1000000102846 | 4422 3579 | 2009-01-27 | 2014-02-25 | $ 845.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09002189677 | LAPSED | 08-3218-CA | CIR. CT. 20TH JUD. COLLIER FL | 2008-11-21 | 2014-10-26 | $21,200.00 | FLORIDA DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN ST., MAY BLDG., STE. 520, TALLAHASSEE, FL 32399 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-03 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-12 |
Off/Dir Resignation | 2006-12-08 |
Domestic Profit | 2006-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State