Search icon

CENTRAL SOD AND LANDSCAPING CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTRAL SOD AND LANDSCAPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL SOD AND LANDSCAPING CORPORATION 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: 02 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000092029
FEI/EIN Number 46-1313918

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

Mail Address: P O BOX 15626, TAMPA, FL, 33684, US
Address: 8110 MARIGOLD AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREUT NECTOR President 8110 MARIGOLD AVE, TAMPA, FL, 33614
TESTA PHILIP JSr. Agent 6604 GUNN HWY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 TESTA, PHILIP J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6604 GUNN HWY, TAMPA, FL 33625 -
REINSTATEMENT 2015-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000122129 ACTIVE 53-2021SC-8758 COUNTY COURT 10TH JUDICIAL 2022-03-10 2027-03-10 $$7,809.32 KW AG SERVICES, INC., 1450 LYLE PARKWAY, BARTOW, FL 33830

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State