Search icon

S.O.M., INC. - Florida Company Profile

Company Details

Entity Name: S.O.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.O.M., 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: 15 Dec 1980 (44 years ago)
Date of dissolution: 31 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: F09160
FEI/EIN Number 592058493

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

Address: 114 MARINA DEL REY CT., CLEARWATER BEACH, FL, 33767
Mail Address: 114 MARINA DEL REY CT., CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN HAROLD M Secretary 508 STONEHENGE DR, LITITZ, PA, 17543
RYAN HAROLD M Treasurer 508 STONEHENGE DR, LITITZ, PA, 17543
RYAN HAROLD M Director 508 STONEHENGE DR, LITITZ, PA, 17543
RYAN ROBERT G President 114 MARINA DEL REY CT, CLEARWATER BEACH, FL, 33767
RYAN ROBERT G Director 114 MARINA DEL REY CT, CLEARWATER BEACH, FL, 33767
RYAN MICHAEL J Vice President 44204 CHATHAM WAY, ASHBURN, VA, 20147
RYAN MICHAEL J Director 44204 CHATHAM WAY, ASHBURN, VA, 20147
RYAN ROBERT G Agent 114 MARINA DEL REY CT, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-31 - -
CHANGE OF MAILING ADDRESS 2009-02-14 114 MARINA DEL REY CT., CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-25 114 MARINA DEL REY CT., CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2006-02-25 RYAN, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2006-02-25 114 MARINA DEL REY CT, CLEARWATER BEACH, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State