Search icon

SOKOL REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOKOL REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOKOL REAL ESTATE HOLDINGS, 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: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P02000078161
FEI/EIN Number 522372407

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

Address: 2500 ESTATES DR, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2500 ESTATES DR, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOL BONNIE Director 4209 RIDGE TOP ROAD, APT 541, FAIRFAX, VA, 22030
DACHISEN LYNN Director 2500 ESTATES DR, NORTH PALM BEACH, FL, 33410
WARM STEVE E Agent BOCA CORPORATE CENTER, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2500 ESTATES DR, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-30 2500 ESTATES DR, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 WARM, STEVE ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State