Entity Name: | SOFLO SYSTEMS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Nov 2024 (3 months ago) |
Document Number: | P09000020113 |
FEI/EIN Number | 264486681 |
Address: | 10222 NW 50th Street, Sunrise, FL, 33351, US |
Mail Address: | 10222 NW 50th Street, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN PAUL | Agent | 10222 NW 50th Street, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN PAUL | President | 10222 NW 50th Street, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
Sosa Harold D | Chie | 10222 NW 50th Street, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
CAMPBELL KERRY | Secretary | 10222 NW 50TH ST, SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000001387 | M3NYC CORP | ACTIVE | 2025-01-03 | 2030-12-31 | No data | 10222 NW 50TH ST, SUNRISE, FL, 33351 |
G22000139679 | LUNIS SYSTEMS | ACTIVE | 2022-11-09 | 2027-12-31 | No data | 10238 NW 50TH STREET, SUNRISE, FL, 33351 |
G20000007480 | SOFLO STUDIO | ACTIVE | 2020-01-16 | 2030-12-31 | No data | 10238 NW 50TH STREET, SUNRISE, FL, 33351 |
G17000057649 | M3 AUTO SALES | EXPIRED | 2017-05-23 | 2022-12-31 | No data | 10222 NW 50TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-11-18 | SOFLO SYSTEMS CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 10222 NW 50th Street, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 10222 NW 50th Street, Sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 10222 NW 50th Street, Sunrise, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-21 | CAMPBELL, JOHN PAUL | No data |
REINSTATEMENT | 2015-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Name Change | 2024-11-18 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-12-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State