Search icon

SODDER, INC. - Florida Company Profile

Company Details

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

SODDER, 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: 22 Jul 2003 (22 years ago)
Document Number: P03000080525
FEI/EIN Number APPLIED FOR

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

Address: 7710 NW 56TH WAY, SUITE 200, POMPANO BEACH, FL, 33073
Mail Address: 7710 NW 56TH WAY, SUITE 200, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARO BRAD Director 7710 NW 56TH WAY, SUITE 200, POMPANO BEACH, FL, 33073
GLASSBERG DAVID Agent 13615 SOUTH DIXIE HIGHWAY, #114-514, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 7710 NW 56TH WAY, SUITE 200, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-02-08 7710 NW 56TH WAY, SUITE 200, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-02-08 GLASSBERG, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 13615 SOUTH DIXIE HIGHWAY, #114-514, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State