Entity Name: | SOCK IT TO ME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCK IT TO ME, 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: | 17 Aug 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L94701 |
FEI/EIN Number |
650224617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
Mail Address: | 2851 CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPADONA CAROL | Director | 2851 CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
CABRERA GINA | Director | 2851 CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
HESS DAVID | Agent | 2851 CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | HESS, DAVID | - |
NAME CHANGE AMENDMENT | 1995-03-31 | SOCK IT TO ME, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 2851 CYPRESS CREEK ROAD, FT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State