Search icon

SOCORAIL, INC.

Company Details

Entity Name: SOCORAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000106358
FEI/EIN Number 020645933
Address: 1960 SACRAMENTO, WESTON, FL, 33326
Mail Address: 1960 SACRAMENTO, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHEVALIER GREGORY Agent 1960 SACRAMENTO, WESTON, FL, 33326

President

Name Role Address
CHEVALIER GREGORY President 1960 SACRAMENTO, WESTON, FL, 33326

Vice President

Name Role Address
CHEVALIER GREGORY Vice President 1960 SACRAMENTO, WESTON, FL, 33326

Secretary

Name Role Address
CHEVALIER GREGORY Secretary 1960 SACRAMENTO, WESTON, FL, 33326

Treasurer

Name Role Address
CHEVALIER GREGORY Treasurer 1960 SACRAMENTO, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000006200 ACTIVE 1000000199371 BROWARD 2010-12-27 2031-01-05 $ 559.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000265606 TERMINATED 1000000057927 44473 1609 2007-08-14 2027-08-15 $ 2,915.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State