Search icon

DURBIN CREEK SOD FARM INC - Florida Company Profile

Company Details

Entity Name: DURBIN CREEK SOD FARM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURBIN CREEK SOD FARM 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: 17 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P14000085782
FEI/EIN Number 47-2125878

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

Address: 5000 US HWY 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 5000 US HWY 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDFORD ROBERT President 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259
BLANDFORD ROBERT Agent 5000 US HWY 17, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
NAME CHANGE AMENDMENT 2023-03-24 DURBIN CREEK SOD FARM INC -
NAME CHANGE AMENDMENT 2022-08-08 NORTH FLORIDA TURF, INC. -
NAME CHANGE AMENDMENT 2018-02-15 BLANDFORD TURF, INC -
REGISTERED AGENT NAME CHANGED 2015-11-18 BLANDFORD, ROBERT -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
Name Change 2023-03-24
Name Change 2022-08-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
Name Change 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State