Search icon

SOUTHERN OFFICE EQUIPMENT SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN OFFICE EQUIPMENT SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN OFFICE EQUIPMENT SUPPLIES, 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K66990
FEI/EIN Number 592930769

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

Address: % JOANNE E. MILLER, 4424 NORTH LOIS AVENUE, TAMPA, FL, 33614
Mail Address: 6800 N DALE MABRY, SUITE 100, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, JOANNE ELIZABETH Director 5560 AVENUE DU SOLEIL, LUTZ, FL, 33549
BROES CHARLES Chief Executive Officer 6800 N DALE MABRY HWY 100, TAMPA, FL, 33614
BROES CHARLES Director 6800 N DALE MABRY HWY 100, TAMPA, FL, 33614
NICKOLS CARDWELL C Secretary 6800 N DALE MABRY HWY #100, TAMPA, FL, 33614
NICKOLS CARDWELL C Treasurer 6800 N DALE MABRY HWY #100, TAMPA, FL, 33614
BROES CHARLES Agent 6800 N DALE MABRY HWY, TAMPA, FL, 33614
MILLER, JOANNE ELIZABETH President 5560 AVENUE DU SOLEIL, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 % JOANNE E. MILLER, 4424 NORTH LOIS AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2000-04-20 % JOANNE E. MILLER, 4424 NORTH LOIS AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2000-04-20 BROES, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 6800 N DALE MABRY HWY, TAMPA, FL 33614 -
MERGER 1999-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000025937

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007124 LAPSED 01-005268 13TH JUD CIR,HILLSBOROUGH CNTY 2001-12-07 2007-01-09 $46663.77 CENTRAL BANK OF TAMPA, 2307 W. KENNEDY BLVD., TAMPA, FL 33609
J01000012233 LAPSED 00-20191-CC-J COUNTY COURT HILLSBOROUGH COUN 2001-10-11 2006-10-22 $15,121.63 AMERIQUEST TECHNOLOGIES, INC., 2465 MARYLAND ROAD, WILLOW GROVE,PA.19090

Documents

Name Date
ANNUAL REPORT 2000-04-20
Merger 1999-11-24
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State