Entity Name: | SOMAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Apr 1989 (36 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | K79790 |
FEI/EIN Number | 65-0115858 |
Address: | 5942 14TH ST. W., 4725 50TH ST W #1405, BRADENTON, FL 34207 |
Mail Address: | 5942 14TH ST. W., 4725 50TH ST W #1405, BRADENTON, FL 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTY, TERRY A. | Agent | 5942 14TH ST. W., BRADENTON, FL 34207 |
Name | Role | Address |
---|---|---|
MCCARTY, TERRY A. | Director | 5942 14TH ST. W., BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 5942 14TH ST. W., 4725 50TH ST W #1405, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 5942 14TH ST. W., 4725 50TH ST W #1405, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 5942 14TH ST. W., BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State