Entity Name: | SORE LABS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | N17000011619 |
FEI/EIN Number | 82-3040427 |
Address: | 2603 CREEKSIDE DR, FORT PIERCE, FL, 34981, US |
Mail Address: | 2603 CREEKSIDE DR, FORT PIERCE, FL, 34981, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROME CESAR DOMINIQUE A | Agent | 2603 CREEKSIDE DR, FORT PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
BROME CESAR DOMINIQUE A | BC | 2603 CREEKSIDE DR, FORT PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
BROME MAKEDA | Treasurer | 525 SW FAIRWAY, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
DAVIS KEVIN | BM | 3008 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
JEAN NADY | Secretary | 303 S 21ST STREET, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-01-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-04 |
Off/Dir Resignation | 2020-01-13 |
Amendment | 2020-01-13 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-19 |
Domestic Non-Profit | 2017-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State