Entity Name: | ELA SOD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | P17000003568 |
FEI/EIN Number | 81-4915378 |
Address: | 4220 7th Ave SW, NAPLES, FL 34119 |
Mail Address: | 4220 7th Ave SW, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA, JORGE | Agent | 4220 7th Ave SW, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
Herrera, JORGE | President | 4220 7th Ave SW, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
Waldrop, Diane | Treasurer | 4220 7th Ave SW, Naples, FL 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004912 | ELA SOD INC | ACTIVE | 2017-01-13 | 2027-12-31 | No data | 4220 7TH AVENUE SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 4220 7th Ave SW, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 4220 7th Ave SW, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 4220 7th Ave SW, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
Domestic Profit | 2017-01-10 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State