Entity Name: | SOCO LOCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCO LOCO, 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 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000057992 |
FEI/EIN Number |
270619745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 433 8TH AVE W, PALMETTO, FL, 34221 |
Address: | 433 8TH AVE W, PALMETTO, FL, 34221, UN |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALLINS SCOTT B | President | 433 8TH AVE W, PALMETTO, FL, 34221 |
KALLINS SCOTT B | Director | 433 8TH AVE W, PALMETTO, FL, 34221 |
NORTHROP ANN | Agent | 433 8TH AVE W, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-08-01 | 433 8TH AVE W, PALMETTO, FL 34221 UN | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 433 8TH AVE W, PALMETTO, FL 34221 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 433 8TH AVE W, PALMETTO, FL 34221 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State