Entity Name: | SOIL WIZARDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOIL WIZARDS 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 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | P21000046517 |
FEI/EIN Number |
86-3873771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 SW 55 LANE, OCALA, FL, 34471, US |
Mail Address: | 1901 SW 55 LANE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEDS MATTHEW I | President | 1901 SW 55 LANE, OCALA, FL, 34471 |
DEMEULE STEPHEN LJR | Vice President | 13628 SE 45TH CT, SUMMERFEILD, FL, 34491 |
NICKERSON MATTHEW J | Treasurer | 4390 SW 62 LOOP, OCALA, FL, 34474 |
LEEDS MATTHEW I | Agent | 1901 SW 55 LANE, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000079894 | SOIL WIZARDS HOME SERVICES | ACTIVE | 2024-07-02 | 2029-12-31 | - | 1901 SW 55TH LANE, OCALA, FL, 34471 |
G24000079907 | SOIL WIZARDS LAWN AND PEST CONTROL | ACTIVE | 2024-07-02 | 2029-12-31 | - | 1901 SW 55TH LN, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | LEEDS, MATTHEW I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-12-11 |
REINSTATEMENT | 2022-10-11 |
Domestic Profit | 2021-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State