Search icon

SOFAR, INC.

Company Details

Entity Name: SOFAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: 577803
FEI/EIN Number 59-1833750
Address: 5734 GALL BLVD., ZEPHYRHILLS, FL 33542
Mail Address: 5734 GALL BLVD., ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SOWA, JOHN J Agent 5734 GALL BLVD., ZEPHYRHILLS, FL 33542

Director

Name Role Address
SOWA, EILEEN Director 5734 GALL BLVD, ZEPHYRHILLS, FL 33542
SOWA, JOHN Director 5734 GALL BLVD, ZEPHYRHILLS, FL 33542
STEVENS, EILEEN Director 5734 GALL BLVD, ZEPHYRHILLS, FL 33542

President

Name Role Address
SOWA, JOHN President 5734 GALL BLVD, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
STEVENS, EILEEN Vice President 5734 GALL BLVD, ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
STEVENS, EILEEN Secretary 5734 GALL BLVD, ZEPHYRHILLS, FL 33542

Treasurer

Name Role Address
STEVENS, EILEEN Treasurer 5734 GALL BLVD, ZEPHYRHILLS, FL 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152148 ROADSTAR HOTEL ZEPHYRHILLS ACTIVE 2020-12-01 2025-12-31 No data 5734 GALL BLVD., ZEPHYRHILLS, FL, 33542
G08169700015 MAGNUSAN HOTEL ZEPHYRHILLS EXPIRED 2008-06-17 2013-12-31 No data 5734 GALL BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-18 SOWA, JOHN J No data
AMENDMENT 2011-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 5734 GALL BLVD., ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2003-01-15 5734 GALL BLVD., ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 5734 GALL BLVD., ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State