Search icon

SOD DEPOT OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOD DEPOT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOD DEPOT OF CENTRAL FLORIDA, 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: 01 Dec 2006 (18 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: P06000148975
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
Mail Address: 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS GARY L. President 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
CURTIS GARY L. Vice President 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
CURTIS GARY L. Treasurer 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
CURTIS GARY L. Secretary 1103 WEST KENNEDY BLVD., ORLANDO, FL, 32810
CURTIS GARY L. Agent 1168 ST. FRANCIS PLACE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170700008 AAA LEASING EXPIRED 2008-06-18 2013-12-31 - 1168 ST FRANCIS PL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-05-30
Domestic Profit 2006-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State