Entity Name: | FLORIDA DIRT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DIRT GROUP 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: | 10 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (8 years ago) |
Document Number: | P13000098304 |
FEI/EIN Number |
38-3919852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168, US |
Mail Address: | 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RYAN P | President | 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168 |
MILLER RYAN P | Agent | 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2016-09-16 | 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 | - |
REINSTATEMENT | 2015-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | MILLER, RYAN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000661460 | ACTIVE | 1000001015998 | VOLUSIA | 2024-10-07 | 2034-10-23 | $ 2,142.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000168672 | ACTIVE | 2024 10909 CODL | SEVENTH JUDICIAL COUNTY COURT | 2024-03-23 | 2029-03-26 | $11,665.20 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
J23000230383 | TERMINATED | 1000000952577 | VOLUSIA | 2023-05-16 | 2033-05-24 | $ 1,761.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000183558 | TERMINATED | 1000000950340 | VOLUSIA | 2023-04-17 | 2033-04-26 | $ 1,746.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2016-09-16 |
REINSTATEMENT | 2015-03-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State