Search icon

SOFLO MARKETING PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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