Search icon

SUPERIOR SOD FARMS INC - Florida Company Profile

Company Details

Entity Name: SUPERIOR SOD FARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR SOD FARMS 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: 06 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P17000089259
FEI/EIN Number 82-3533532

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

Address: 1255 COUNTY ROAD 2007, BUNNELL, FL, 32110, US
Mail Address: 1255 COUNTY ROAD 2007, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER PETER SJr. President 1255 County Road 2007, Bunnell, FL, 32110
PALMER PETER S Agent 1255 COUNTY ROAD 2007, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 PALMER, PETER SCOTT -
AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 1255 COUNTY ROAD 2007, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2021-06-14 1255 COUNTY ROAD 2007, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1255 COUNTY ROAD 2007, BUNNELL, FL 32110 -
AMENDMENT 2019-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
Amendment 2021-06-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
Amendment 2019-07-24
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5058487309 2020-04-30 0491 PPP 73 Ramblewood dr, PALM COAST, FL, 32164-5010
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-5010
Project Congressional District FL-06
Number of Employees 7
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35409.45
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State