Entity Name: | SOROA TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOROA TRANSPORT, 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: | 01 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | P06000100400 |
FEI/EIN Number |
205296459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 WAYBROOK CT, TAMPA, FL, 33549, US |
Mail Address: | PO BOX:151255, TAMPA, FL, 33684, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ HECTOR | President | P O BOX 151255, TAMPA, FL, 33684 |
MARTINEZ YENEY | Vice President | PO BOX 151255, TAMPA, FL, 33684 |
TESTA PHILIP J | Agent | 6604 GUNN HWY, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | TESTA, PHILIP J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 6604 GUNN HWY, TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1026 WAYBROOK CT, TAMPA, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1026 WAYBROOK CT, TAMPA, FL 33549 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State