Search icon

DIANA SOSA P.A. - Florida Company Profile

Company Details

Entity Name: DIANA SOSA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA SOSA P.A. 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: 17 Dec 2003 (21 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: P03000152808
FEI/EIN Number 200506189

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

Address: 21830 Cypress Circle, Boca Raton, FL, 33433, US
Mail Address: 21830 Cypress Circle, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA DIANA President 21830 Cypress Circle, Boca Raton, FL, 33433
VAN VORST JOHN Agent 950 N. FEDERAL HIGHWAY #208, FORT LAUDERDALE, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-10 21830 Cypress Circle, 27-C, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-02-10 21830 Cypress Circle, 27-C, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 950 N. FEDERAL HIGHWAY #208, SUITE 208, FORT LAUDERDALE, FL 33062 -
AMENDMENT AND NAME CHANGE 2011-07-18 DIANA SOSA P.A. -
AMENDMENT AND NAME CHANGE 2009-06-23 DIANA ARECHAGA, P.A. -
REGISTERED AGENT NAME CHANGED 2006-01-24 VAN VORST, JOHN -
CANCEL ADM DISS/REV 2005-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-02
Amendment and Name Change 2011-07-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
Amendment and Name Change 2009-06-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State