Search icon

SOROA TRANSPORT, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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