Entity Name: | SOZO COMPLETE CENTER, 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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000002284 |
FEI/EIN Number |
800374246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 ralph st, auburndale, FL, 33823, US |
Mail Address: | 611 ralph st, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CATRINA B | President | 611 ralph st, Auburndale, FL, 33823 |
BROWNING ANGELA K | Secretary | P O BOX 790, LAKELAND, FL, 33802 |
EDWARDS LANETTE D | Treasurer | P O BOX 790, LAKELAND, FL, 33802 |
CASTELLANAS JESSICA | Vice President | 711 NCHESTNUT RD., LAKELAND, FL, 33815 |
COLON NELIDIA | Director | 3514 SOUTHCREST BLVD, LAKELAND, FL, 33812 |
Romero Alexandro | Agent | 3514 SOUTHCREST BLVD, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Romero, Alexandro | - |
REINSTATEMENT | 2018-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-26 | 611 ralph st, auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 611 ralph st, auburndale, FL 33823 | - |
REINSTATEMENT | 2012-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-08-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001010688 | TERMINATED | 1000000417947 | POLK | 2012-11-21 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-12 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-07-18 |
Amendment | 2010-08-06 |
ANNUAL REPORT | 2010-07-31 |
Domestic Non-Profit | 2009-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State