Search icon

SOFLO SYSTEMS CORP

Company Details

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

Agent

Name Role Address
CAMPBELL JOHN PAUL Agent 10222 NW 50th Street, Sunrise, FL, 33351

President

Name Role Address
CAMPBELL JOHN PAUL President 10222 NW 50th Street, Sunrise, FL, 33351

Chie

Name Role Address
Sosa Harold D Chie 10222 NW 50th Street, Sunrise, FL, 33351

Secretary

Name Role Address
CAMPBELL KERRY Secretary 10222 NW 50TH ST, SUNRISE, FL, 33351

Fictitious Names

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

Events

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

Documents

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