Search icon

FLORIDA DIRT GROUP INC.

Company Details

Entity Name: FLORIDA DIRT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: P13000098304
FEI/EIN Number 38-3919852
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA DIRT GROUP INC 401K 2019 383919852 2020-10-14 FLORIDA DIRT GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238900
Sponsor’s telephone number 3864105717
Plan sponsor’s DBA name FLORIDA DIRT GROUP, INC
Plan sponsor’s address 1512 S RIVERSIDE DR, NEW SMYRNA BEACH, FL, 321687759

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MELANIE MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MELANIE MILLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER RYAN P Agent 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168

President

Name Role Address
MILLER RYAN P President 1512 S. Riverside Dr., New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2016-09-16 1512 S. Riverside Dr., New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2015-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-10 MILLER, RYAN P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State