Search icon

SOCO HOUSING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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