Search icon

ACTION SOD, INC. - Florida Company Profile

Company Details

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

ACTION 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: 12 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000089910
FEI/EIN Number 650958308

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

Address: 5700 SW 123 AVE, MIAMI, FL, 33183
Mail Address: P.O.BOX 227397, DORAL, FL, 33222
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLADO BARBARA President P.O.BOX 227397, DORAL, FL, 33222
CALLADO BARBARA Secretary P.O.BOX 227397, DORAL, FL, 33222
CALLADO BARBARA Director P.O.BOX 227397, DORAL, FL, 33222
CALLADO BARBARA Agent 5700 SW 123 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 5700 SW 123 AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 5700 SW 123 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-04-03 5700 SW 123 AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2005-04-11 CALLADO, BARBARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000383569 LAPSED 09-824 GCS HIGHLANDS COUNTY 2010-02-26 2015-03-05 $35,974.28 LYKES BROS. INC., POST OFFICE BOX 1690, TAMPA, FLORIDA 33602
J08000061524 LAPSED 06-1100 CA 32 ELEVENTH JUDICIAL CIRCUIT 2008-02-11 2013-02-26 $107,078.00 INTERNATIONAL BUSINESS GROUP, LLC, 2199 PONCE DE LEON BOULEVARD, SUITE 200, CORAL GABLES, FL 33134
J07000096092 LAPSED 06-4908 SP 26 (03) SOUTH DADE JUSTICE CENTER 2006-05-12 2012-04-05 $3311.00 DARCY TALLON, 8501 SW 180 STREET, VILLAGE OF PALMETTO BAY, FL 33157

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State