Search icon

SOZO COMPLETE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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