Entity Name: | SOCO HOUSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCO HOUSING SERVICES, 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: | 20 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2018 (7 years ago) |
Document Number: | P02000090746 |
FEI/EIN Number |
42-1551244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14502 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US |
Mail Address: | 14502 N Dale Mabry Hwy, 200-46, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MARIA | President | 14502 N Dale Mabry Hwy, Tampa, FL, 33618 |
SUAREZ MARIA | Treasurer | 14502 N Dale Mabry Hwy, Tampa, FL, 33618 |
SUAREZ MARIA | Director | 14502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Suarez Maria | Agent | 19105 GOLDEN CACOON PL, LUTZ, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027254 | SOCO CLEANING SERVICES | EXPIRED | 2011-03-16 | 2016-12-31 | - | 19105 GOLDEN CACOON PL, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Suarez, Maria | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 14502 NORTH DALE MABRY HWY, 200-46, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 14502 NORTH DALE MABRY HWY, 200-46, TAMPA, FL 33618 | - |
REINSTATEMENT | 2018-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-03 | 19105 GOLDEN CACOON PL, LUTZ, FL 33558 | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000351496 | TERMINATED | 1000000928761 | HILLSBOROU | 2022-07-14 | 2042-07-20 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000351504 | TERMINATED | 1000000928762 | HILLSBOROU | 2022-07-14 | 2032-07-20 | $ 454.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-01-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State