Search icon

SOP ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SOP 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000005659
FEI/EIN Number 020667735

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

Address: 821 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32811
Mail Address: P.O.BOX 616712, ORLANDO, FL, 32861
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERS NATHANIEL Vice President 4519 ARCH STREET, ORLANDO, FL, 32808
WILLIAMS SHEILA B Secretary 7895 ST.GILES PL, ORLANDO, FL, 32835
EVENS RODERICK L Administrator 3203 WINDMILL POINT BLVD, KISSIMMEE, FL, 34746
MCKNIGHT JONATHAN L President 805 S. KIRKMAN RD, ORLANDO, FL, 32811
MCKNIGHT JONATHAN L Agent 805 S. KIRKMAN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 805 S. KIRKMAN RD, SUITE 201, ORLANDO, FL 32811 -
REINSTATEMENT 2006-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 821 SOUTH KIRKMAN ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2006-04-05 821 SOUTH KIRKMAN ROAD, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000249810 TERMINATED 1000000143229 ORANGE 2009-10-14 2030-02-16 $ 363.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000176387 TERMINATED 1000000097812 9782 6768 2008-10-29 2029-01-22 $ 1,333.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000176395 TERMINATED 1000000097813 9782 6769 2008-10-29 2029-01-22 $ 1,423.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000176411 TERMINATED 1000000097815 9782 6767 2008-10-29 2029-01-22 $ 1,129.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000412097 TERMINATED 1000000097812 9782 6768 2008-10-29 2029-01-28 $ 1,333.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000412121 TERMINATED 1000000097815 9782 6767 2008-10-29 2029-01-28 $ 1,129.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000412105 TERMINATED 1000000097813 9782 6769 2008-10-29 2029-01-28 $ 1,423.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000008065 TERMINATED 1000000020309 08383 4233 2005-12-21 2011-01-11 $ 4,967.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-29
REINSTATEMENT 2006-04-05
Domestic Profit 2003-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State