Search icon

SOFLA REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOFLA REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFLA REAL ESTATE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000165774
FEI/EIN Number 201978587

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

Address: 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL, 32204, US
Mail Address: 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ JR. LOUIS President 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL, 32204
ORDONEZ JR. LOUIS Treasurer 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL, 32204
ORDONEZ JR. LOUIS P Agent 1650-302 MARGARET STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-12 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-12 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2008-09-12 1650-302 MARGARET STREET, NO. 362, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2008-09-12 ORDONEZ JR., LOUIS PDTS -
AMENDMENT 2006-08-16 - -
AMENDMENT 2006-07-10 - -
AMENDMENT AND NAME CHANGE 2005-11-28 SOFLA REAL ESTATE GROUP, INC. -
AMENDMENT 2005-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002139227 LAPSED 16-2008-CC-019873 DUVAL COUNTY COURT 2009-04-23 2014-09-14 $8564.24 SHANNON K MCFAULS, 1272 MURRAY DR, JACKSONVILLE, FL 32205
J09000622661 TERMINATED 1000000107851 14758 1801 2009-01-23 2029-02-11 $ 2,049.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000693860 TERMINATED 1000000107851 14758 1801 2009-01-23 2029-02-18 $ 2,049.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-06-29
Amendment 2006-08-16
Amendment 2006-07-10
ANNUAL REPORT 2006-01-23
Amendment and Name Change 2005-11-28
Amendment 2005-11-10
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State