SOUTHERN OFFICE EQUIPMENT SUPPLIES, INC. - Florida Company Profile

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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State