Search icon

SOPHIA AMORGINOS, INC. - Florida Company Profile

Company Details

Entity Name: SOPHIA AMORGINOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOPHIA AMORGINOS, 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: 16 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J47344
FEI/EIN Number 592775277

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

Address: 31 PARK AVENUE, P.O.BOX 1177, TARPON SPRINGS, FL, 34688
Mail Address: 31 PARK AVENUE, P.O.BOX 1177, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORGINOS, SOPHIA President 31 PARK AVE, TARPON SPRINGS, FL
AMORGINOS, SOPHIA Secretary 31 PARK AVE, TARPON SPRINGS, FL
AMORGINOS, SOPHIA Director 31 PARK AVE, TARPON SPRINGS, FL
VINSON, WILLIAM L. Agent 110 S. LEVIS AVE, TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-28 31 PARK AVENUE, P.O.BOX 1177, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 1990-03-28 31 PARK AVENUE, P.O.BOX 1177, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 1996-07-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State