Search icon

"S" CORPORATION

Company Details

Entity Name: "S" CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1979 (45 years ago)
Document Number: 649530
FEI/EIN Number 59-1957032
Address: 3912 SW 8 STREET, CORAL GABLES, FL 33134
Mail Address: 3912 SW 8 STREET, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCIETY CLEANERS 401K 2023 591957032 2024-09-12 S CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 812310
Sponsor’s telephone number 3059925587
Plan sponsor’s address 3912 SW 8TH ST, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANCHEZ, LOURDES B Agent 3912 SW 8 STREET, CORAL GABLES, FL 33134

President

Name Role Address
SANCHEZ, LOURDES B President 3912 SW 8 STREET, CORAL GABLES, FL 33134

Secretary

Name Role Address
SANCHEZ, JUSTO J Secretary 3912 SW 8 STREET, CORAL GABLES, FL 33134

Director

Name Role Address
SANCHEZ, JUSTO J Director 3912 SW 8 STREET, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029169 SOCIETY CLEANERS ACTIVE 2016-03-21 2026-12-31 No data 3912 SW 8 STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-21 3912 SW 8 STREET, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-07-21 SANCHEZ, LOURDES B No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3912 SW 8 STREET, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 3912 SW 8 STREET, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State