Entity Name: | Z. SOFR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Z. SOFR 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 Nov 2001 (23 years ago) |
Document Number: | P01000111578 |
FEI/EIN Number |
593757137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6104 59TH PL N, SAINT PETERSBURG, FL, 33709-1822, FL |
Mail Address: | 4257 45TH AVE N, SAINT PETERSBURG, FL, 33714, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFR ZDENEK | President | 4257 45TH AVE N, SAINT PETERSBURG, FL, 33714 |
Fang Bingqing | Treasurer | 6104 59TH PL N, SAINT PETERSBURG, FL, 337091822 |
SOFR ZDENEK | Agent | 6104 59TH PL N, SAINT PETERSBURG, FL, 337091822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-13 | 6104 59TH PL N, SAINT PETERSBURG, FL 33709-1822 FL | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 6104 59TH PL N, SAINT PETERSBURG, FL 33709-1822 FL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-13 | 6104 59TH PL N, SAINT PETERSBURG, FL 33709-1822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State