Entity Name: | SOFLA HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFLA HEALTHCARE, 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: | 12 Mar 2003 (22 years ago) |
Document Number: | P03000029996 |
FEI/EIN Number |
020682897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 Bal Harbor blvd, Punta gorda, FL, 33950, US |
Mail Address: | 3655 Bal Harbor blvd, Punta gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LUIS M | President | 3655 Bal Harbor blvd, Punta gorda, FL, 33950 |
GOMEZ LUIS M | Chief Executive Officer | 3655 Bal Harbor blvd, Punta gorda, FL, 33950 |
GOMEZ LUIS MIGUEL | Agent | 3655 Bal Harbor blvd, Punta gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3655 Bal Harbor blvd, Unit # 113, Punta gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3655 Bal Harbor blvd, Unit # 113, Punta gorda, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 3655 Bal Harbor blvd, Unit # 113, Punta gorda, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State