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 |
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 |
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 | - | - |
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