Search icon

EROSION CONTROL SEEDING & MULCHING, INC. - Florida Company Profile

Company Details

Entity Name: EROSION CONTROL SEEDING & MULCHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EROSION CONTROL SEEDING & MULCHING, 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: 24 Feb 1999 (26 years ago)
Document Number: P99000018357
FEI/EIN Number 593569788

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

Address: 36002 Dusdee Willows Ln, Callahan, FL, 32011, US
Mail Address: P. O. Box 1550, Callahan, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURVIS WILLIAM B President 36002 DUSDEE WILLOWS LN, CALLAHAN, FL, 32011
Purvis Dustin K Vice President 36161 Purvis Place, Callahan, FL, 32011
Purvis Sybil H Secretary 36002 Dusdee Willows Ln, Callahan, FL, 32011
MURPHY & ELLIS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-15 MURPHY & ELLIS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 121 W. FORSYTH STREET, SUITE 800, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 36002 Dusdee Willows Ln, Callahan, FL 32011 -
CHANGE OF MAILING ADDRESS 2013-01-28 36002 Dusdee Willows Ln, Callahan, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State