Search icon

SOMA GLOBAL, INC.

Company Details

Entity Name: SOMA GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 2020 (4 years ago)
Document Number: F20000005725
FEI/EIN Number 86-1687488
Address: 1646 W. Snow Avenue, Tampa, FL, 33606, US
Mail Address: 1646 W. Snow Avenue, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMA GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 815245772 2024-06-07 SOMA GLOBAL INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8137507662
Plan sponsor’s address 6911 BRYAN DAIRY RD - STE 210, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOMA GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 815245772 2023-05-11 SOMA GLOBAL INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8137507662
Plan sponsor’s address 6911 BRYAN DAIRY RD - STE 210, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOMA GLOBAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 815245772 2022-06-03 SOMA GLOBAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8137507662
Plan sponsor’s address 6911 BRYAN DAIRY RD - STE 210, LARGO, FL, 33777

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chie

Name Role Address
Quintas Peter Chie 1646 W. Snow Avenue, Tampa, FL, 33606
Lewis Josh Chie 1646 W. Snow Avenue, Tampa, FL, 33606

Chief Executive Officer

Name Role Address
Maloney Chris Chief Executive Officer 1646 W. Snow Avenue, Tampa, FL, 33606

Secretary

Name Role Address
Tipton Michelle Secretary 1646 W. Snow Avenue, Tampa, FL, 33606

Vice President

Name Role Address
Tipton Michelle Vice President 1646 W. Snow Avenue, Tampa, FL, 33606

Foun

Name Role Address
Stohlman Lawerance Foun 1646 W. Snow Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 1646 W. Snow Avenue, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-05-12 1646 W. Snow Avenue, Tampa, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-12-22
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
Foreign Profit 2020-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State