Search icon

B & S SOD, INC. - Florida Company Profile

Company Details

Entity Name: B & S SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & S 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 31 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P95000003559
FEI/EIN Number 650633773

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

Mail Address: 7405 NE 7TH STREET, OKEECHOBEE, FL, 34974
Address: 7405 NE 7TH ST., OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BRIAN Director 7405 NE 7TH STREET, OKEECHOBEE, FL, 34974
THOMAS BRIAN Agent 7405 NE 7TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-31 - -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 7405 NE 7TH ST., OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 7405 NE 7TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2001-04-09 7405 NE 7TH ST., OKEECHOBEE, FL 34974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001070645 TERMINATED 1000000194086 ST LUCIE 2010-11-08 2020-11-19 $ 754.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000797040 TERMINATED 1000000177792 ST LUCIE 2010-06-30 2020-07-28 $ 892.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000500360 TERMINATED 1000000167323 ST LUCIE 2010-04-01 2030-04-14 $ 4,410.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000248576 TERMINATED 1000000086252 2995 1809 2008-07-16 2028-07-30 $ 2,297.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06000003769 TERMINATED 1000000021047 2449 1143 2005-12-29 2011-01-04 $ 8,751.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2012-01-31
REINSTATEMENT 2011-04-15
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-10-07
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State