Entity Name: | SOFA EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2010 (15 years ago) |
Document Number: | F98000000642 |
FEI/EIN Number |
631008786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 REGENT STREET - SUITE 200, COLUMBUS, OH, 43219 |
Mail Address: | 4200 REGENT STREET - SUITE 200, COLUMBUS, OH, 43219 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
KAUFFMAN SCOTT K | Treasurer | 4600 S. HAMILTON ROAD, GROVEPORT, OH, 43125 |
BRISLEY PETER O | Secretary | 405 LEWALLEN RD., ASHEBORO, NC, 27203 |
PETERS ROBERT | EXEV | 4600 S. HAMILTON ROAD, GROVEPORT, OH, 43125 |
DAVIS J.B. | Vice President | 4600 S. HAMILTON ROAD, GROVEPORT, OH, 43125 |
DAVIS J.B. | Director | 4600 S. HAMILTON ROAD, GROVEPORT, OH, 43125 |
PASQUITH K. SCOTT | Chief Financial Officer | 4600 S. HAMILTON ROAD, GROVEPORT, OH, 43125 |
HARRIS WOOLARD K | President | 4600 S. HAMILTON RD, GROVEPORT, OH, 43125 |
HARRIS WOOLARD K | Chief Executive Officer | 4600 S. HAMILTON RD, GROVEPORT, OH, 43125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-27 | 4200 REGENT STREET - SUITE 200, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2010-07-27 | 4200 REGENT STREET - SUITE 200, COLUMBUS, OH 43219 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2004-03-12 | SOFA EXPRESS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2010-07-27 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-04-05 |
Name Change | 2004-03-12 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-06-18 |
ANNUAL REPORT | 2001-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State