Search icon

SOD BUSTERS, INC. - Florida Company Profile

Company Details

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

SOD BUSTERS, 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: 12 Sep 1997 (28 years ago)
Date of dissolution: 21 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: P97000079358
FEI/EIN Number 593467624

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

Address: 21255 COUNTY RD. 455, CLERMONT, FL, 34715, US
Mail Address: 21255 COUNTY RD. 455, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY GEORGE B Secretary 21255 COUNTY RD. 455, CLERMONT, FL, 34715
BEASLEY GEORGE President 21255 COUNTY RD. 455, CLERMONT, FL, 34715
BEASLEY BONNIE Vice President 21255 COUNTY RD. 455, CLERMONT, FL, 34715
BEASLEY BONNIE J Treasurer 21255 COUNTY RD 455, CLERMONT, FL, 34715
BEASLEY BONNIE J Agent 21255 COUNTY RD. 455, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-21 - -
CHANGE OF MAILING ADDRESS 2011-04-28 21255 COUNTY RD. 455, CLERMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 21255 COUNTY RD. 455, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 21255 COUNTY RD. 455, CLERMONT, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001644310 TERMINATED 1000000545516 LAKE 2013-10-21 2023-11-07 $ 1,205.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Voluntary Dissolution 2013-08-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State