Search icon

SOFLOIRE, INC. - Florida Company Profile

Company Details

Entity Name: SOFLOIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFLOIRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jul 2004 (21 years ago)
Document Number: P00000018305
FEI/EIN Number 650984515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 LINDA STREET, ORMOND BEACH, FL, 32176, US
Mail Address: 14 LINDA STREET, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MANDELBAUM SCOTT President 14 LINDA STREET, ORMOND BEACH, FL, 32176
MANDELBAUM SCOTT Secretary 14 LINDA STREET, ORMOND BEACH, FL, 32176
MANDELBAUM SCOTT Treasurer 14 LINDA STREET, ORMOND BEACH, FL, 32176
MANDELBAUM SCOTT Director 14 LINDA STREET, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-18 14 LINDA STREET, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2013-09-18 14 LINDA STREET, ORMOND BEACH, FL 32176 -
CANCEL ADM DISS/REV 2004-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State