Search icon

SOFT-DELITES, INC. - Florida Company Profile

Company Details

Entity Name: SOFT-DELITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFT-DELITES, 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: 04 Apr 1986 (39 years ago)
Date of dissolution: 17 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2000 (25 years ago)
Document Number: J07637
FEI/EIN Number 592688637

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

Address: 6520 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: P.O. BOX 10175, PANAMA CITY, FL, 32404, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAY JANICE E Agent 7507 YELLOW BLUFF RD, PANAMA CITY, FL, 32404
RAMSAY, RICHARD R. President 7507 YELLOW BLUFF RD, PANAMA CITY, FL, 32404
RAMSAY, JANICE E. Vice President 7507 YELLOW BLUFF RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 6520 THOMAS DR, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 7507 YELLOW BLUFF RD, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 1997-09-11 6520 THOMAS DR, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 1994-04-15 RAMSAY, JANICE E -

Documents

Name Date
Voluntary Dissolution 2000-03-17
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-23
ADDRESS CHANGE 1997-09-11
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State