Search icon

S.O.O.D.A., INC. - Florida Company Profile

Company Details

Entity Name: S.O.O.D.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N00000007476
FEI/EIN Number 651057971

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

Address: 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
Mail Address: 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY D Director 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
MURPHY D President 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
MURPHY D Treasurer 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
DEVINCENT PAT Director 160 BAHIA VIA, FORT MYERS BEACH, FL, 33931
JENKINS DAVE Director 1131 22ND AVENUE N., NAPLES, FL, 34103
JENKINS DAVE Vice President 1131 22ND AVENUE N., NAPLES, FL, 34103
TAYLOR PENNY Director 995 13TH STREET N., NAPLES, FL, 34102
MURPHY DAVE Agent 28476 DEL LAGO WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 28476 DEL LAGO WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 28476 DEL LAGO WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-04-29 28476 DEL LAGO WAY, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MURPHY, DAVE -
AMENDMENT 2002-11-25 - -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-23
Amendment 2002-11-25
ANNUAL REPORT 2002-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State