Entity Name: | SOHAM SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOHAM SYSTEMS, 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: | 03 Jul 2008 (17 years ago) |
Document Number: | P08000064167 |
FEI/EIN Number |
262959606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6330 OSPREY TER., COCONUT CREEK, FL, 33073-2621, US |
Mail Address: | 6330 OSPREY TER., COCONUT CREEK, FL, 33073, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITRA TANEEA | Director | 6330 OSPREY TER., COCONUT CREEK, FL, 33073 |
Minocher Zersis | Agent | 12217 NW 35th Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-13 | Minocher, Zersis | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 12217 NW 35th Street, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 6330 OSPREY TER., COCONUT CREEK, FL 33073-2621 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 6330 OSPREY TER., COCONUT CREEK, FL 33073-2621 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State