Search icon

SO-WRIGHT FLOORING SUPPLIES, INC.

Company Details

Entity Name: SO-WRIGHT FLOORING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000011647
FEI/EIN Number 721519879
Address: 1161 SW 74TH AVE, PLANTATION, FL, 33317
Mail Address: 1161 SW 74TH AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAINI VICTORIA Agent 1161 SW 74TH AVE, PLANTATION, FL, 33317

President

Name Role Address
SOINI DONALD E President 6500 N.W. 21ST. AVE., FT. LAUDERDALE, FL, 33309

Director

Name Role Address
SOINI DONALD E Director 6500 N.W. 21ST. AVE., FT. LAUDERDALE, FL, 33309
SOINI VICTORIA A Director 6500 N.W. 21ST. AVE., FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
SOINI VICTORIA A Secretary 6500 N.W. 21ST. AVE., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 1161 SW 74TH AVE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2004-05-19 1161 SW 74TH AVE, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2004-05-19 SAINI, VICTORIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 1161 SW 74TH AVE, PLANTATION, FL 33317 No data
AMENDMENT AND NAME CHANGE 2002-02-14 SO-WRIGHT FLOORING SUPPLIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-05-12
Amendment and Name Change 2002-02-14
Domestic Profit 2002-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State