Entity Name: | SOUMOTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000128414 |
FEI/EIN Number | 201297172 |
Address: | 903 Pine Creek Circle NE, Palm Bay, FL, 32905, US |
Mail Address: | 903 Pine Creek Circle NE, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKMOTT BRUCE | Agent | 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
HICKMOTT BRUCE E | President | 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
SOUTAR GEORGE P | Vice President | 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140723 | VILLAGE GENERAL STORE | EXPIRED | 2009-07-30 | 2014-12-31 | No data | 2386 N. HIGHWAY A1A, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 903 Pine Creek Circle NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 903 Pine Creek Circle NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-17 | 903 PINE CREEK CIRCLE NE, PALM BAY, FL 32905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-17 |
Domestic Profit | 2004-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State