Search icon

8950 INC. - Florida Company Profile

Company Details

Entity Name: 8950 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8950 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: 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: 24 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P09000079782
FEI/EIN Number 270970560

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

Address: 15912 sw 92 ave, PALMETTO BAY, FL, 33157, US
Mail Address: 15912 sw 92 ave, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONTAG MICHAEL President 15912 sw 92 ave, PALMETTO BAY, FL, 33157
SONTAG NOELLE Secretary 15912 sw 92 ave, PALMETTO BAY, FL, 33157
SONTAG-GiannakopouloNOELLE W Agent 15912 sw 92 ave, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 SONTAG-Giannakopoulos, NOELLE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 15912 sw 92 ave, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-02-24 15912 sw 92 ave, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 15912 sw 92 ave, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-16
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State