Entity Name: | WILLIAM'S SOD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM'S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | P08000071316 |
FEI/EIN Number |
263101017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29615 US HIGHWAY 27, MOOORE HAVEN, FL, 33471, US |
Mail Address: | 29615 US HIGHWAY 27, MOOORE HAVEN, FL, 33471, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVELLA MARIBEL | President | 29615 US HIGHWAY 27, MOOORE HAVEN, FL, 33471 |
olivella maribel | Agent | 29615 US HIGHWAY 27, MOOORE HAVEN, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 29615 US HIGHWAY 27, MOOORE HAVEN, FL 33471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 29615 US HIGHWAY 27, MOOORE HAVEN, FL 33471 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 29615 US HIGHWAY 27, MOOORE HAVEN, FL 33471 | - |
REINSTATEMENT | 2018-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | olivella, maribel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL FOR NON-PAYMENT | 2008-10-03 | - | 8/25/08-REC.DM#80966-H CANC.ARTS. OF INC.DUE TO RET.CK#160 $78.75,$93.75 BY 1/3/09 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-12-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State