Search icon

SOHO DSIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SOHO DSIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOHO DSIGNS, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000117446
FEI/EIN Number 203411436

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

Address: 4640 LUCERNE LAKE BLVD W, APT 207, LAKE WORTH, FL, 33467, US
Mail Address: 4640 LUCERNE LAKE BLVD W, APT 207, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AUDREY A President 4640 LUCERNE LAKE BLVD W, LAKE WORTH, FL, 33467
SMITH AUDREY A Secretary 4640 LUCERNE LAKE BLVD W, LAKE WORTH, FL, 33467
BROWN JAMES J Agent 4640 LUCERNE LAKE BLVD W, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070656 DBA DJA GLOBAL TRANSPORT EXPIRED 2019-06-24 2024-12-31 - 1172 PINE WOOD LAKE COURT, GREEN ACRES, FL, 3341-5
G17000012873 SMITH HOME CARE AGENCY EXPIRED 2017-02-03 2022-12-31 - 1172 PINEWOOD LAKE COURT, GREEN ACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4640 LUCERNE LAKE BLVD W, APT 207, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-30 4640 LUCERNE LAKE BLVD W, APT 207, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4640 LUCERNE LAKE BLVD W, APT 207, LAKE WORTH, FL 33467 -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 BROWN, JAMES JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-06-18
ANNUAL REPORT 2009-09-01
REINSTATEMENT 2008-12-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State