Search icon

SOCO BUILDERS INC.

Company Details

Entity Name: SOCO BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000084408
FEI/EIN Number 87-0750206
Address: 12950 SW 107 ST RD, DUNNELLON, FL 34432
Mail Address: 12950 SW 107 ST RD, DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SOSSONG, CLARENCE C Agent 12950 SW 107 ST RD, DUNNELLON, FL 34432

President

Name Role Address
SOSSONG, CLARENCE C President 12950 SW 107 ST RD, DUNNELLON, FL 34432

Vice President

Name Role Address
COLBERT, PATRICK D Vice President 5329 SW 191 CT, DUNNELLON, FL 34432

Secretary

Name Role Address
COLBERT, PATRICIA Secretary 5329 SW 191 CT, DUNNELLON, FL 34432

Treasurer

Name Role Address
SOSSONG, ANN Treasurer 12950 SW 107 ST RD, DUNNELLON, FL 34432

Director

Name Role Address
COLBERT, KIDGE Director 5329 SW 191 CT, DUNNELLON, FL 34432
GARFORTH, ROBERT CJR. Director 12950 SW 107 ST RD, DUNNELLON, FL 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001102493 TERMINATED 1000000410543 MARION 2012-11-21 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-06-13

Date of last update: 28 Jan 2025

Sources: Florida Department of State