Search icon

SOSO EXPRESS & CHECK CASHING, INC. - Florida Company Profile

Company Details

Entity Name: SOSO EXPRESS & CHECK CASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOSO EXPRESS & CHECK CASHING, 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: 01 May 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: P03000050730
FEI/EIN Number 010784337

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

Address: 8023 KIMBERLY BLVD, FT LAUDERDALE, FL, 33068
Mail Address: 8023 KIMBERLY BLVD, FT LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORCILIEN ABSONEL Director 801 SW 56TH AVENUE, MARGATE, FL, 33068
NORCILIEN IZALAINE B Director 801 SW 56TH AVENUE, MARGATE, FL, 33068
NORCILIEN IZALAINE Agent 801 SW 56TH AVENUE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 801 SW 56TH AVENUE, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2006-05-01 NORCILIEN, IZALAINE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095282 TERMINATED 1000000326744 BROWARD 2013-01-02 2023-01-16 $ 1,194.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001113599 TERMINATED 1000000435906 BROWARD 2012-12-17 2022-12-28 $ 660.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State