Search icon

SO OFFICIAL, INC. - Florida Company Profile

Company Details

Entity Name: SO OFFICIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SO OFFICIAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 May 2009 (16 years ago)
Document Number: P09000043408
FEI/EIN Number 27-0247769

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

Address: 17414 SW 108th CT, MIAMI, FL 33157
Mail Address: 10430 SW 216TH ST, 305, CUTLER BAY, FL 33190
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN, RODNEY H, II Agent 17414 SW 108th CT, MIAMI, FL 33157
CALHOUN, RODNEY H, II President 17414 SW 108th CT, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042391 8787 PRODUCTIONS ACTIVE 2022-04-04 2027-12-31 - 10430 SW 216TH ST APT 305, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 17414 SW 108th CT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-04-04 CALHOUN, RODNEY H, II -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 17414 SW 108th CT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 17414 SW 108th CT, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State