Search icon

M. SOTO CONSTRUCTION INC.

Company Details

Entity Name: M. SOTO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000158953
Address: 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506, US
Mail Address: 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

President

Name Role Address
SOTO MARIO President 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506

Secretary

Name Role Address
SOTO MARIO Secretary 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506

Director

Name Role Address
SOTO MARIO Director 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506
SOTO HUGO Director 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506
SOTO JOSE Director 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506

Vice President

Name Role Address
SOTO HUGO Vice President 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506
SOTO JOSE Vice President 7680 W. HGHWY 98 APT 165, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001054433 LAPSED 07-076-1A LEON 2009-10-29 2015-11-16 $43,325.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Domestic Profit 2005-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State