Search icon

SOUTH FLORIDA SOD, INC. - Florida Company Profile

Company Details

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

SOUTH 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: S25159
FEI/EIN Number 650314462

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

Address: 4366 E. KINSEY RD, AVON PARK, FL, 33825, US
Mail Address: 4366 E. KINSEY RD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR SOUTH FLORIDA SOD, INC. 2017 650314461 2018-09-26 SOUTH FLORIDA SOD, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-06
Business code 541214
Sponsor’s telephone number 8634526595
Plan sponsor’s address 4366 E. KINSEY RD., AVON PARK, FL, 33825

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCCALL NANCY J Agent 4366 E KINSEY RD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 4366 E KINSEY RD, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 4366 E. KINSEY RD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2004-04-21 4366 E. KINSEY RD, AVON PARK, FL 33825 -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000687039 LAPSED 2011-102 GSC 10TH CIR HIGHLANDS CO 2013-04-05 2018-04-15 $1,646,725.32 TEXAS 1845, LLC, 7815 KARL MAY DRIVE, WACA, TEXAS 76708

Court Cases

Title Case Number Docket Date Status
WILEY T. MC CALL AND NANCY MC CALL VS TEXAS 1845, L L C, et al., 2D2015-5406 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC11-102

Parties

Name PLANE CRACKERS, L L C
Role Appellant
Status Withdrawn
Representations J. WADE STIDHAM, A.A.G., JONATHAN STIDHAM, ESQ.
Name SOUTH FLORIDA SOD, INC.
Role Appellant
Status Withdrawn
Name WILEY T. MC CALL
Role Appellant
Status Active
Name NANCY MC CALL
Role Appellant
Status Active
Name PLANE CRACKERS, LLC
Role Appellee
Status Active
Name TEXAS 1845, L L C
Role Appellee
Status Active
Representations MATTHEW J. VAUGHN, ESQ., JOSHUA K. BROWN, ESQ.
Name SOUTH FLORIDA SOD LLC
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sebring
Docket Date 2016-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2016-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2016-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANE CRACKERS, L L C
PLANE CRACKERS, L L C, ET AL., VS TEXAS 1845, L L C 2D2013-3218 2013-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-102 GCA

Parties

Name WILEY T. MC CALL
Role Appellant
Status Active
Name NANCY MC CALL
Role Appellant
Status Active
Name PLANE CRACKERS, L L C
Role Appellant
Status Active
Representations J. WADE STIDHAM, A.A.G., JEFFREY SULLIVAN, ESQ., JONATHAN STIDHAM, ESQ.
Name SOUTH FLORIDA SOD, INC.
Role Appellant
Status Active
Name TEXAS 1845, L L C
Role Appellee
Status Active
Representations TIMOTHY E. KILEY, ESQ., JOSHUA K. BROWN, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remand to trial court for determination of amount/fees.
Docket Date 2014-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JT
Docket Date 2014-02-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2014-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ status rpt. due
Docket Date 2014-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TEXAS 1845, L L C
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ab due
Docket Date 2013-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2013-12-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2013-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB/See order
Docket Date 2013-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2013-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD COWDEN
Docket Date 2013-09-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ status report
Docket Date 2013-09-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification and stay of appeal or, in the alternative, for extension of time to file initial brief
On Behalf Of TEXAS 1845, L L C
Docket Date 2013-09-12
Type Order
Subtype Order to File Response
Description generic response order ~ to motion for clarification & stay
Docket Date 2013-09-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR CLARIFICATION AND STAY OF APPEAL, OR, IN THE ALTERNATIVE, FOR EOT TO FILE INITIAL BRIEF
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2013-09-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PLANE CRACKERS, L L C
Docket Date 2013-07-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANE CRACKERS, L L C

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-05-05
Off/Dir Resignation 2016-12-05
Reg. Agent Resignation 2016-12-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State