Search icon

SOFASST, INC.

Company Details

Entity Name: SOFASST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 1997 (27 years ago)
Document Number: N97000005018
FEI/EIN Number 650778418
Address: 6220 NW 16TH COURT, SUNRISE, FL, 33313, US
Mail Address: 6220 NW 16TH COURT, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPARD TIMOTHY Agent 6220 NW 16TH COURT, SUNRISE, FL, 33313

President

Name Role Address
SHEPARD TIMOTHY President 6220 NW 16TH COURT, SUNRISE, FL, 33313

Director

Name Role Address
Shepard Karen Director 6220 nw 16 court, sunrise, FL, 33313
LAUTENSCHLAEGER CHUCK Director 3842 N CIRCLE DRIVE, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
lukens mike Vice President 4084 cardinal rd, boynton bch, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6220 NW 16TH COURT, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2015-04-30 6220 NW 16TH COURT, SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 SHEPARD, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6220 NW 16TH COURT, SUNRISE, FL 33313 No data
AMENDMENT AND NAME CHANGE 1997-10-21 SOFASST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State