Search icon

SOFFIT COMMANDO INC. - Florida Company Profile

Company Details

Entity Name: SOFFIT COMMANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFFIT COMMANDO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2005 (20 years ago)
Document Number: P05000133301
FEI/EIN Number 203575765

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

Address: 850-6 Cesery blvd, JACKSONVILLE, FL, 32211, US
Mail Address: 850-6 cesery blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HOTALING DONALD J President 850-6 cesery blvd, JACKSONVILLE, FL, 32211
HOTALING DONALD J Treasurer 850-6 cesery blvd, JACKSONVILLE, FL, 32211
HOTALING DONALD J Director 850-6 cesery blvd, JACKSONVILLE, FL, 32211
HOTALING DONALD J Secretary 850-6 cesery blvd, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 850-6 Cesery blvd, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2018-01-21 850-6 Cesery blvd, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708220 ACTIVE 1000001018841 DUVAL 2024-11-04 2044-11-06 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000708238 ACTIVE 1000001018843 DUVAL 2024-11-04 2034-11-06 $ 1,518.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000708246 ACTIVE 1000001018844 DUVAL 2024-11-04 2044-11-06 $ 10,548.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000461832 ACTIVE 1000000934817 DUVAL 2022-09-23 2032-09-28 $ 1,069.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001822718 TERMINATED 1000000561832 DUVAL 2013-12-04 2033-12-26 $ 300.00 STATE OF FLORIDA0115835
J12000812266 TERMINATED 1000000379818 DUVAL 2012-10-23 2022-10-31 $ 1,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001133401 TERMINATED 1000000197335 DUVAL 2010-12-15 2020-12-22 $ 2,798.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-12-02
ANNUAL REPORT 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State