Search icon

SOPOTO, INC - Florida Company Profile

Company Details

Entity Name: SOPOTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOPOTO, 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000099942
FEI/EIN Number 263692526

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

Address: 1518 SEVENTH STREET SW, WINTER HAVEN, FL, 33880-3815, US
Mail Address: 1518 SEVENTH STREET SW, WINTER HAVEN, FL, 33880-3815, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIRISTIS GEORGE President 3408 YOUNG RD, PLANT CITY, FL, 33565
LIRISTIS GEORGE Treasurer 3408 YOUNG RD, PLANT CITY, FL, 33565
LIRISTIS GEORGE Secretary 3408 YOUNG RD, PLANT CITY, FL, 33565
LIRISTIS GEORGE Agent 3408 YOUNG RD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900127 NELLS COUNTRY KITCHEN EXPIRED 2008-11-11 2013-12-31 - 3408 YOUNG RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 1518 SEVENTH STREET SW, WINTER HAVEN, FL 33880-3815 -
CHANGE OF MAILING ADDRESS 2009-01-13 1518 SEVENTH STREET SW, WINTER HAVEN, FL 33880-3815 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000683274 ACTIVE 1000000843964 POLK 2019-10-09 2039-10-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000683282 ACTIVE 1000000843965 POLK 2019-10-09 2039-10-16 $ 2,401.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000683290 ACTIVE 1000000843967 POLK 2019-10-09 2029-10-16 $ 422.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000608410 ACTIVE 1000000676347 POLK 2015-05-18 2035-05-22 $ 3,312.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001150530 ACTIVE 1000000639382 POLK 2014-08-27 2034-12-17 $ 4,685.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001150555 LAPSED 1000000639387 POLK 2014-08-27 2024-12-17 $ 1,191.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001516708 ACTIVE 1000000543065 POLK 2013-09-25 2033-10-03 $ 3,076.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001369942 LAPSED 532013CC0001920 POLK COUNTY COURT 2013-06-18 2018-09-11 $9,853.14 ROYAL CUP, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000058678 TERMINATED 1000000448141 POLK 2012-12-26 2033-01-02 $ 1,312.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-13
Domestic Profit 2008-11-07

Date of last update: 01 May 2025

Sources: Florida Department of State