Search icon

EMERALD CITY SOD, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD CITY SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD CITY SOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1993 (32 years ago)
Date of dissolution: 31 Jul 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Jul 2002 (23 years ago)
Document Number: P93000029495
FEI/EIN Number 650406387

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

Address: 3011 DOUGLAS ST, FT MYERS, FL, 33916, US
Mail Address: P O BOX 2188, FT. MYERS, FL, 33902, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JOHNNY TRDP 3011 DOUGLAS ST., FT. MYERS, FL, 33916
GRAHAM EMMA SDVP 3011 DOUGLAS ST., FT. MYERS, FL, 33916
GRAHAM JOHNNY M Agent 3011 DOUGLAS ST, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-07-31 - -
REINSTATEMENT 1999-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 3011 DOUGLAS ST, FT. MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 3011 DOUGLAS ST, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 1998-01-16 3011 DOUGLAS ST, FT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1998-01-16 GRAHAM, JOHNNY M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000454342 LAPSED 01023020027 03768 03001 2002-11-05 2022-11-15 $ 8,353.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J01000065561 TERMINATED 01013120048 03522 02206 2001-11-19 2006-12-10 $ 7,696.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-07-31
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-04
REINSTATEMENT 1999-11-12
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State