Search icon

SOFLA CONSULTANTS, INC.

Company Details

Entity Name: SOFLA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000016139
FEI/EIN Number 20-4375241
Address: 6451 SE 140 AVE, MORRISTON, FL 32668
Mail Address: 6451 SE 140 AVE, MORRISTON, FL 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN, SUSANNE Agent 6451 SE 140 AVE, MORRISTON, FL 32668

Director

Name Role Address
BRYAN, SUSANNE Director 6451 SE 140 AVE, MORRISTON, FL 32668
BRYAN, SAMUEL N Director 6451 SE 140 AVE, MORRISTON, FL 32668
BRYAN, JOHN H Director 6451 SE 140 AVE, MORRISTON, FL 32668
BRYAN, DANIELLE D Director 6451 SE 140 AVE, MORRISTON, FL 32668

Vice President

Name Role Address
BRYAN, SAMUEL N Vice President 6451 SE 140 AVE, MORRISTON, FL 32668

Secretary

Name Role Address
BRYAN, JOHN H Secretary 6451 SE 140 AVE, MORRISTON, FL 32668

Treasurer

Name Role Address
BRYAN, DANIELLE D Treasurer 6451 SE 140 AVE, MORRISTON, FL 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6451 SE 140 AVE, MORRISTON, FL 32668 No data
CHANGE OF MAILING ADDRESS 2009-04-27 6451 SE 140 AVE, MORRISTON, FL 32668 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6451 SE 140 AVE, MORRISTON, FL 32668 No data
REGISTERED AGENT NAME CHANGED 2006-04-21 BRYAN, SUSANNE No data

Documents

Name Date
Amendment 2009-07-21
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2008-06-19
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-01-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State