Search icon

SOMAPOINT, INC.

Company Details

Entity Name: SOMAPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P04000013232
FEI/EIN Number 200608118
Address: 1053 NW 31ST AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1053 NW 31ST AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley Rohan Agent 3365 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

President

Name Role Address
Kelley Shane President 3365 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
Kelley Rohan Vice President 3365 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080312 TITAN MARINE SERVICES EXPIRED 2017-07-27 2022-12-31 No data 1053 NW 31ST AVE, POMPANO BEACH, FL, 33069
G09054900386 AASTRAL COMMUNICATIONS EXPIRED 2009-02-22 2014-12-31 No data 4731 NE 22ND AVE., LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Kelley, Rohan No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3365 Galt Ocean Drive, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2013-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-12 1053 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2013-11-12 1053 NW 31ST AVE, POMPANO BEACH, FL 33069 No data

Documents

Name Date
Voluntary Dissolution 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
Amendment 2013-11-12
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State