Entity Name: | SOFLO MARKETING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFLO MARKETING PARTNERS, 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: | 27 Sep 1977 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 May 2022 (3 years ago) |
Document Number: | 547679 |
FEI/EIN Number |
591762714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 SW 47TH AVE, DAVIE, FL, 33314, US |
Mail Address: | 4001 SW 47TH AVE, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCALA ROBERT L | President | 4001 SW 47TH AVE, DAVIE, FL, 33314 |
EUBANKS RANDALL C | Vice President | 4001 SW 47TH AVE, DAVIE, FL, 33314 |
CANTELM NORMAN R | Vice President | 4001 SW 47TH AVE, DAVIE, FL, 33314 |
SCALA ROBERT L | Agent | 4001 SW 47th AVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-05-11 | SOFLO MARKETING PARTNERS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 4001 SW 47th AVE, SUITE 216, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4001 SW 47TH AVE, SUITE 216, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4001 SW 47TH AVE, SUITE 216, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-01-23 | SCALA, ROBERT LPRES. | - |
AMENDED AND RESTATEDARTICLES | 2000-10-16 | - | - |
MERGER | 1991-02-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000145955 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001076531 | TERMINATED | 1000000311436 | BROWARD | 2012-12-19 | 2032-12-28 | $ 880.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-05-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State