Entity Name: | CHRISTIAN BROTHERS SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIAN BROTHERS SOD, 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: | 17 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P06000107193 |
FEI/EIN Number |
205397143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6039 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US |
Address: | 6039 CYPRESS GARDENS BLVD, PMB 501, WINTER HAVEN, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN CORY L | President | 1495 BUCKEYE LOOP RD., WINTER HAVEN, FL, 33881 |
CHRISTIAN KELLY M | Vice President | 277 CHERRY LAUREL LANE, WINTER HAVEN, FL, 33880 |
CHRISTIAN CORY | Agent | 1495 BUCKEYE LOOP RD., WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-05 | 6039 CYPRESS GARDENS BLVD, PMB 501, WINTER HAVEN, FL 33884 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-05 | 1495 BUCKEYE LOOP RD., WINTER HAVEN, FL 33881 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000540798 | TERMINATED | 1000000609747 | POLK | 2014-04-16 | 2034-05-01 | $ 1,970.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000511369 | TERMINATED | 1000000604692 | POLK | 2014-04-02 | 2034-05-01 | $ 1,991.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13001250365 | LAPSED | 2007CA-000832 | CIRCUIT COURT OF POLK COUNTY | 2013-03-13 | 2018-08-15 | $192,240.00 | R&R TURF FARMS, L.L.P, 3060 AIRPORT WEST DRIVE, VERO BEACH, FLORIDA 32960 |
J13000151689 | TERMINATED | 1000000445657 | POLK | 2012-12-28 | 2033-01-16 | $ 1,732.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000030663 | TERMINATED | 1000000200138 | POLK | 2011-01-11 | 2021-01-19 | $ 642.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-15 |
REINSTATEMENT | 2011-01-26 |
REINSTATEMENT | 2009-10-17 |
REINSTATEMENT | 2008-11-05 |
ANNUAL REPORT | 2007-09-05 |
Domestic Profit | 2006-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State