Entity Name: | M & R SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P16000010610 |
FEI/EIN Number | 81-1323349 |
Address: | 3458 NW 31ST AVE, OKEECHOBEE, FL, 34972, US |
Mail Address: | 3458 NW 31ST AVE, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MANUEL | Agent | 3458 NW 31ST AVE, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
RUIZ MANUEL | President | 3458 NW 31ST AVE, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
Ruiz Diana | Vice President | 3458 NW 31ST AVE, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
Ruiz Rosa E | Treasurer | 3458 NW 31st Ave, Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-04-29 | M & R SOD, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000034466 | TERMINATED | 1000000873726 | OKEECHOBEE | 2021-01-19 | 2041-01-27 | $ 4,370.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-05-11 |
Name Change | 2016-04-29 |
Domestic Profit | 2016-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State