Search icon

AMERICAN SOD & SOIL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CANCIO MIGUEL President 4371 15TH AVE SW, NAPLES, FL, 34116
CANCIO MIGUEL Agent 4371 15TH AVE SW, NAPLES, FL, 34116

Events

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 -

Debts

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

Documents

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