Search icon

SOMA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOMA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000101254
FEI/EIN Number 161631425

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

Address: 1321 W. MAIN STREET, LEESBURG, FL, 34748
Mail Address: 1321 W. MAIN STREET, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KANTILAL S President 1321 W. MAIN STREET, LEESBURG, FL, 34748
PATEL LALITA K Secretary 1321 W. MAIN STREET, LEESBURG, FL, 34748
PATEL LALITA K Treasurer 1321 W. MAIN STREET, LEESBURG, FL, 34748
PATEL SATISH K Vice President 1321 West Main Street, Leesburg, FL, 34748
PATEL ALPESH K Vice President 1321 WEST MAIN STREET, LEESBURG, FL, 34748
PATEL KANTILAL S Agent 1321 W. MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State