Search icon

SODMART, INC. - Florida Company Profile

Company Details

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

SODMART, 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: 21 Nov 1979 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 645936
FEI/EIN Number 591946764

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

Address: 13052 COUNTY LINE RD, HUDSON, FL, 34667-3650
Mail Address: 13052 COUNTY LINE RD, HUDSON, FL, 34667-3650
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS ELAINE Vice President 10240 PIPER DRIVE, NEW PORT RICHEY, FL
WEEKS ELAINE Director 10240 PIPER DRIVE, NEW PORT RICHEY, FL
WEEKS JEFFREY Secretary 10240 PIPER DR, NEW PORT RICHEY, FL
WEEKS JEFFREY Director 10240 PIPER DR, NEW PORT RICHEY, FL
WEEKS MICHAEL Treasurer 10240 PIPER DR, NEW PORT RICHEY, FL
WEEKS MICHAEL Director 10240 PIPER DR, NEW PORT RICHEY, FL
WEEKS, STEPHEN President 10240 PIPER DRIVE, NEW PORT RICHEY, FL
WEEKS, STEPHEN Director 10240 PIPER DRIVE, NEW PORT RICHEY, FL
STEPHEN WEEKS Agent 10240 PIPER DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-25 13052 COUNTY LINE RD, HUDSON, FL 34667-3650 -
CHANGE OF MAILING ADDRESS 1992-08-25 13052 COUNTY LINE RD, HUDSON, FL 34667-3650 -
REGISTERED AGENT NAME CHANGED 1991-08-13 STEPHEN WEEKS -
REGISTERED AGENT ADDRESS CHANGED 1991-08-13 10240 PIPER DRIVE, NEW PORT RICHEY, FL 34654 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903917 ACTIVE 1000000407909 PASCO 2012-11-26 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State