Search icon

FLORITURF SOD, INC. - Florida Company Profile

Company Details

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

FLORITURF 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: 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: 27 Feb 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: P95000016889
FEI/EIN Number 593312668

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

Address: 4399 N CANOE CREEK ROAD, KENANSVILLE, FL, 34739, US
Mail Address: 4399 N CANOE CREEK ROAD, KENANSVILLE, FL, 34739, US
ZIP code: 34739
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TRAVIS H President 4399 N CANOE CREEK ROAD, KENANSVILLE, FL, 34739
Johnson Nancy Vice President 2183 NE 120th Place, Anthony, FL, 32617
Johnson Nancy Secretary 2183 NE 120th Place, Anthony, FL, 32617
JOHNSON TRAVIS H Agent 4399 N CANOE CREEK ROAD, KENANSVILLE, FL, 34739

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 4399 N CANOE CREEK ROAD, KENANSVILLE, FL 34739 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 4399 N CANOE CREEK ROAD, KENANSVILLE, FL 34739 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 4399 N CANOE CREEK ROAD, KENANSVILLE, FL 34739 -
REGISTERED AGENT NAME CHANGED 2018-02-02 JOHNSON, TRAVIS HEATH -
MERGER 2010-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000102389

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
109000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109000
Current Approval Amount:
109000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109911.36

Date of last update: 03 May 2025

Sources: Florida Department of State