Search icon

SOTELOCOR INC. - Florida Company Profile

Company Details

Entity Name: SOTELOCOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOTELOCOR 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000095625
FEI/EIN Number 651316689

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

Address: 2508 1ST STREET WEST, BRADENTON, FL, 34208, US
Mail Address: 2508 1ST STREET WEST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTELO ALLISON Director 2508 1ST STREET WEST, BRADENTON, FL, 34208
SOTELO ALLISON President 2508 1ST STREET WEST, BRADENTON, FL, 34208
SOTELO HECTOR D. Director 2508 1ST STREET WEST, BRADENTON, FL, 34208
SOTELO HECTOR D. Secretary 2508 1ST STREET WEST, BRADENTON, FL, 34208
SOTELO ALLISON G Agent 2508 1ST STREET WEST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110083 MOTOR CITY EXPIRED 2012-11-14 2017-12-31 - 2416 1ST ST W, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-03-22 - -
VOLUNTARY DISSOLUTION 2017-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 2508 1ST STREET WEST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 2508 1ST STREET WEST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2013-06-17 2508 1ST STREET WEST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-01-11
Revocation of Dissolution 2017-03-22
VOLUNTARY DISSOLUTION 2017-03-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State