Search icon

S.O., INC. OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: S.O., INC. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.O., INC. OF CENTRAL FLORIDA 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: 10 Jul 1974 (51 years ago)
Date of dissolution: 02 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: 456654
FEI/EIN Number 310851261

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

Address: 4209 VINELAND RD., SUITE J-7 AND J-8, ORLANDO, FL, 32811, US
Mail Address: 961 COLLIER CT, #103, MARCO ISLAND, FL, 34145
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE, BERT Director 6650 MEADOW RIDGE LANE, CINCINNATI, OH
ZEMSKY, MORTON President 1201 EDGECLIFF PL #1032, CINCINNATI, OH
ZEMSKY, MORTON Director 1201 EDGECLIFF PL #1032, CINCINNATI, OH
SAEKS, EDWARD Director 1061 S COLLIER BVLD, UNIT 501, MARCO ISLAND, FL, 34145
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
FRIEDMAN J.M. Secretary 961 COLLIER CT #103, MARCO ISLAND, FL, 34145
FRIEDMAN J.M. Director 961 COLLIER CT #103, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-02 - -
NAME CHANGE AMENDMENT 2006-02-07 S.O., INC. OF CENTRAL FLORIDA -
CHANGE OF MAILING ADDRESS 2002-02-11 4209 VINELAND RD., SUITE J-7 AND J-8, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 4209 VINELAND RD., SUITE J-7 AND J-8, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1986-12-29 - -

Documents

Name Date
Voluntary Dissolution 2006-06-02
Name Change 2006-02-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State