Search icon

BEST FLORIDA SOD, INC. - Florida Company Profile

Company Details

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

BEST FLORIDA SOD, 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: 06 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000071680
FEI/EIN Number 593601358

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

Address: 20510 N.E. SR 26, EARLETON, FL, 32631
Mail Address: P.O. BOX 2632, GAINESVILLE, FL, 32602
ZIP code: 32631
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGMAN-KADI EILON Treasurer 324 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
JENNINGS MARY Secretary 824 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
JENNINGS MARY Agent 824 EAST UNIVERSITY AVE., GAINESVILLE, FL, 32601
ESTATE OF EILON KRUGMAN-KADI President 20510 N.E. SR 26, EARLETON, FL, 32631

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-02 20510 N.E. SR 26, EARLETON, FL 32631 -
AMENDMENT 2005-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 20510 N.E. SR 26, EARLETON, FL 32631 -
REGISTERED AGENT NAME CHANGED 2004-04-12 JENNINGS, MARY -

Documents

Name Date
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-29
Amendment 2005-10-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State