Search icon

GREENLIFT SOD CORPORATION - Florida Company Profile

Company Details

Entity Name: GREENLIFT SOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLIFT SOD CORPORATION 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000074341
FEI/EIN Number 593402204

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

Address: 20991 NE HWY 27, WILLISTON, FL, 32696
Mail Address: P.O. BOX 842, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE ESSIE President P.O. BOX 414, WILLISTON, FL, 32696
HODGE JULIE Secretary 340 N.W. 2ND STREET, WILLISTON, FL, 32696
HODGE CHRISTINE Treasurer P.O. BOX 221, WILLISTON, FL, 32696
HODGE BILLY Vice President P.O. BOX 131, WILLISTON, FL, 32696
HODGE JOHN T Agent 20991 N.E. HIGHWAY 27, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-03-31 - -
CHANGE OF MAILING ADDRESS 1999-03-31 20991 NE HWY 27, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 1999-03-31 HODGE, JOHN TJR. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 20991 N.E. HIGHWAY 27, BOX 576, WILLISTON, FL 32696 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000022830 LAPSED 0000488333 00874 00561 2004-02-11 2024-03-03 $ 12,554.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378
J04000022848 LAPSED 0000488334 00874 00560 2004-02-11 2024-03-03 $ 2,075.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-03-31
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State