Search icon

SOUMOTT, INC.

Company Details

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

Agent

Name Role Address
HICKMOTT BRUCE Agent 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905

President

Name Role Address
HICKMOTT BRUCE E President 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905

Vice President

Name Role Address
SOUTAR GEORGE P Vice President 903 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905

Fictitious Names

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

Events

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

Documents

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