Search icon

SOUTHERN HYDROSEEDING, INC.

Company Details

Entity Name: SOUTHERN HYDROSEEDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000094126
FEI/EIN Number 593546983
Address: 390 20 AVE NW, NAPLES, FL, 34120
Mail Address: 390 20 AVE NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPS RENE Agent 390 20 AVE NW, NAPLES, FL, 34120

Manager

Name Role Address
CAMPS RENE Manager 390 20 AVE NW, NAPLES, FL, 34120
CAMPS MICHEAL J Manager 390 20TH AVE NW, NAPLES, FL, 34120

Vice President

Name Role Address
CAMPS ELA Vice President 390 20TH AVE NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900035 SOUTHERN SOD EXPIRED 2009-01-20 2014-12-31 No data 390 20TH AVE. N.W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000496082 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000570811 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000647387 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000723634 TERMINATED 1000000086854 4380 3213 2008-07-23 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000782028 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000899459 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000966522 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001026045 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001089464 TERMINATED 1000000086854 4380 3213 2008-07-23 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000268012 TERMINATED 1000000086858 4380 3104 2008-07-23 2028-08-18 $ 3,497.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State