Entity Name: | SOF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOF, 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: | 12 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2013 (12 years ago) |
Document Number: | P01000099572 |
FEI/EIN Number |
90-1016556
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LAWSON TIMOTHY D | President | 5220 US Highway 1, Vero beach, FL, 32967 |
LAWSON TIMOTHY D | Agent | 5220 US Highway 1, Vero beach, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060781 | SHAELEE'S SWEETS | EXPIRED | 2018-05-20 | 2023-12-31 | - | 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967 |
G18000046875 | SHAELEE'S SWEETS | EXPIRED | 2018-04-11 | 2023-12-31 | - | 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967 |
G17000103483 | CGS | EXPIRED | 2017-09-18 | 2022-12-31 | - | P.O.BOX 651445, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | - |
AMENDMENT | 2013-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-25 | LAWSON, TIMOTHY D | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terrence Lee Hayes, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-1331 | 2024-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2003-CF-12958-A-O |
Parties
Name | JABARI MARKEITH HIRD |
Role | Appellant |
Status | Active |
Name | SOF, INC. |
Role | Appellee |
Status | Active |
Representations | Marjorie Vincent-Tripp, Office of the Attorney General |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-15 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ REMAND WITH INSTRUCTIONS |
Docket Date | 2016-04-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 3/8 RESPONSE; CERT SERV 4/4 |
On Behalf Of | JABARI MARKEITH HIRD |
Docket Date | 2016-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/17 ORDER |
On Behalf Of | SOF |
Docket Date | 2016-02-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee File Response-3.850 ~ W/IN 20 DAYS; REPLY 20 DAYS |
Docket Date | 2015-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2015-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 12/08/15 |
On Behalf Of | JABARI MARKEITH HIRD |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6652787008 | 2020-04-07 | 0455 | PPP | 5220 US HIGHWAY 1 104 PMB 301, VERO BEACH, FL, 32967-7600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State