Search icon

SOUTHEAST SOILS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST SOILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2016 (10 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: P16000013395
FEI/EIN Number 81-1426075
Address: 1650 CR 470 W, OKAHUMPKA, FL, 34762, US
Mail Address: 1650 CR 470 W, OKAHUMPKA, FL, 34762, US
ZIP code: 34762
City: The Villages
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEGLER MATT President 1650 CR 470 W, OKAHUMPKA, FL, 34762
BIEGLER MATT Director 1650 CR 470 W, OKAHUMPKA, FL, 34762
DeLoach, P.L. Agent 1206 East Ridgewood Street, Orlando, FL, 32803

Legal Entity Identifier

LEI Number:
5493002EFCP20QGT4797

Registration Details:

Initial Registration Date:
2020-06-09
Next Renewal Date:
2021-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
811426075
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058062 SOUTHEAST SOILS EXPIRED 2016-06-13 2021-12-31 - 835 CR 529, LAKE PANASOFFKEE, FL, 33528

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000200979. CONVERSION NUMBER 900000226499
REGISTERED AGENT NAME CHANGED 2020-04-07 DeLoach, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1206 East Ridgewood Street, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1650 CR 470 W, OKAHUMPKA, FL 34762 -
CHANGE OF MAILING ADDRESS 2019-04-10 1650 CR 470 W, OKAHUMPKA, FL 34762 -
NAME CHANGE AMENDMENT 2017-01-03 SOUTHEAST SOILS, INC. -
AMENDMENT 2016-04-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
Name Change 2017-01-03
Amendment 2016-04-26
Domestic Profit 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
369000.00
Total Face Value Of Loan:
369000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
369000.00
Total Face Value Of Loan:
369000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-06
Type:
Referral
Address:
1650 COUNTY ROAD 470 WEST, OKAHUMPKA, FL, 34762
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$369,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,080.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $369,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State