Search icon

SOUTHERN GREENS FERTILIZATION AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GREENS FERTILIZATION AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GREENS FERTILIZATION AND PEST CONTROL, 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: 08 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000086335
FEI/EIN Number 593535125

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

Address: 84 EDWARDS DRIVE, ROCKLEDGE, FL, 32955
Mail Address: 84 EDWARDS DRIVE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH OSCAR BJr. President 1790 MERRIMAC DR, MERRITT ISLAND, FL, 32952
RICH OSCAR BJr. Director 1790 MERRIMAC DR, MERRITT ISLAND, FL, 32952
Rich Amy E Chief Financial Officer 84 Edwards Drive, Rockledge, FL, 32955
Rich James C Chief Operating Officer 84 Edwards Drive, Rockledge, FL, 32955
RICH JAMES C Agent 84 EDWARDS DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 84 EDWARDS DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2015-10-15 84 EDWARDS DRIVE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2015-10-15 RICH, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 84 EDWARDS DRIVE, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
Reg. Agent Change 2015-10-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State