Search icon

SOCO INTERIORS, INC.

Headquarter

Company Details

Entity Name: SOCO INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P03000071646
FEI/EIN Number 200066681
Address: 1215 LOUISIANA AVE, WINTER PARK, FL, 32789, US
Mail Address: 1215 LOUISIANA AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOCO INTERIORS, INC., KENTUCKY 1247178 KENTUCKY
Headquarter of SOCO INTERIORS, INC., CONNECTICUT 0963411 CONNECTICUT
Headquarter of SOCO INTERIORS, INC., ILLINOIS CORP_99037946 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCO INTERIORS RETIREMENT PLAN 2023 200066681 2024-08-06 SOCO INTERIORS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 4073426478
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing SUSAN BOUNDS
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2022 200066681 2023-07-31 SOCO INTERIORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 4073426478
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SUSAN BOUNDS
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2021 200066681 2022-10-11 SOCO INTERIORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 4073426478
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SUSAN BOUNDS
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2020 200066681 2021-10-14 SOCO INTERIORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2019 200066681 2020-10-13 SOCO INTERIORS, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541410
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2019 200066681 2020-10-15 SOCO INTERIORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2018 200066681 2019-07-02 SOCO INTERIORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2017 770395890 2018-10-08 SOCO INTERIORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2017 770395890 2018-10-08 SOCO INTERIORS, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature
SOCO INTERIORS RETIREMENT PLAN 2016 770395890 2017-10-09 SOCO INTERIORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 4076444010
Plan sponsor’s address 1215 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JILL COTTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JILL COTTON Agent 1215 LOUISIANA AVE., WINTER PARK, FL, 32789

Director

Name Role Address
COTTON JILL A Director 200 CAROLINA AVE. #201, WINTER PARK, FL, 32789
SORRENTINO NATALIE M Director 2002 ELIZABETH AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1215 LOUISIANA AVE., WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 1215 LOUISIANA AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2014-05-23 1215 LOUISIANA AVE, WINTER PARK, FL 32789 No data
AMENDMENT 2010-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-19 JILL COTTON No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State