Search icon

SOF, INC.

Company Details

Entity Name: SOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2013 (11 years ago)
Document Number: P01000099572
FEI/EIN Number 90-1016556
Address: 5220 US Highway 1, Unit 104-301, Vero beach, FL, 32967, US
Mail Address: 5220 US Highway 1, Unit 104-301, Vero beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LAWSON TIMOTHY D Agent 5220 US Highway 1, Vero beach, FL, 32967

President

Name Role Address
LAWSON TIMOTHY D President 5220 US Highway 1, Vero beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060781 SHAELEE'S SWEETS EXPIRED 2018-05-20 2023-12-31 No data 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967
G18000046875 SHAELEE'S SWEETS EXPIRED 2018-04-11 2023-12-31 No data 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967
G17000103483 CGS EXPIRED 2017-09-18 2022-12-31 No data P.O.BOX 651445, VERO BEACH, FL, 32965

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2018-02-13 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 No data
AMENDMENT 2013-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-25 LAWSON, TIMOTHY D No data

Court Cases

Title Case Number Docket Date Status
Terrence Lee Hayes, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1331 2024-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CF-000018-A

Parties

Name Terrence Lee Hayes
Role Appellant
Status Active
Representations Office of the Public Defender Seventh Circuit Appellate Division, Zachary Wiseman
Name SOF, INC.
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Kaylee Danielle Tatman
Name Hon. Joel D Fritton
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 147pages
On Behalf Of Citrus Clerk
Docket Date 2024-05-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Terrence Lee Hayes
Docket Date 2024-05-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency and Appointment of Counsel - 5TH JUD. CIRCUIT PD APPOINTED
Docket Date 2024-07-17
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record; 28 pages
On Behalf Of Citrus Clerk
Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of SOF
Docket Date 2024-07-26
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-07-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Terrence Lee Hayes
Docket Date 2024-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Terrence Lee Hayes
Docket Date 2024-07-19
Type Order
Subtype Order
Description Order Appeal to Proceed; ABEYANCE LIFTED; IB BY 7/29/24
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Terrence Lee Hayes
Docket Date 2024-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Record; 22 pages
On Behalf Of Citrus Clerk
Docket Date 2024-06-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 6/24/24; IB W/IN 20 DYS
View View File
Docket Date 2024-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Terrence Lee Hayes
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/16/2024
On Behalf Of Terrence Lee Hayes
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Tony Oshawn Mobley, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1313 2024-05-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CF-10207-A

Parties

Name Tony Oshawn Mobley
Role Appellant
Status Active
Name SOF, INC.
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General, Daren Larry Shippy
Name Hon. Kevin Anthony Blazs
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; Mailbox 05/14/24
On Behalf Of Tony Oshawn Mobley
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.800 Summary Record
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of SOF
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief; Mailbox 07/12/24
On Behalf Of Tony Oshawn Mobley
Docket Date 2024-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 05/21 order; Mailbox 05/30/24
On Behalf Of Tony Oshawn Mobley
Docket Date 2024-10-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Tony Oshawn Mobley
View View File
Docket Date 2024-10-22
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1502---CASE DISMISSED
Docket Date 2024-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Rehearing
Description MOTION FOR REHEARING, ETC. DENIED
View View File
Docket Date 2024-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; Written Opinion; Clarification; Mailbox 087/20/24
On Behalf Of Tony Oshawn Mobley
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 5/8/2024
On Behalf Of Tony Oshawn Mobley
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State