Search icon

MARY SOHA M.D., INC. - Florida Company Profile

Company Details

Entity Name: MARY SOHA M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY SOHA M.D., 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: P09000008113
FEI/EIN Number 264129982

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

Address: 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHA MARY President 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
SOHA MARY Vice President 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
SOHA MARY Secretary 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
SOHA MARY Treasurer 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
SOHA MARY Director 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Soha Raymond J dire 1096 East Coast Drive, Atlantic Beach, FL, 32233
SOHA MARY Agent 4051 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-24 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State