Search icon

SORICE BUILDERS, INC. - Florida Company Profile

Company Details

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

SORICE BUILDERS, 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: 26 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: P04000084177
FEI/EIN Number 201151542

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

Address: 501 Gulfview Dr., Largo, FL, 33770, US
Mail Address: 501 Gulfview Dr., Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORICE SUZANNE President 501 Gulfview Dr., Largo, FL, 33770
SORICE ELIA Secretary 501 Gulfview Dr., Largo, FL, 33770
SORICE ELIA Treasurer 501 Gulfview Dr., Largo, FL, 33770
SORICE SALVATORE Vice President 4646 Legacy Dr., CANFIELD, OH, 44406
SORICE SUZANNE Agent 501 Gulfview Dr., Largo, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 501 Gulfview Dr., Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2019-04-04 501 Gulfview Dr., Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 501 Gulfview Dr., Largo, FL 33770 -
AMENDMENT 2018-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
Amendment 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State