Entity Name: | SOARES GENERAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOARES GENERAL SERVICES, 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: | 19 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2015 (10 years ago) |
Document Number: | P10000033454 |
FEI/EIN Number |
272378152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4034 EASTRIDGE DRIVE, POMPANO BEACH, FL, 33064, US |
Mail Address: | 4034 EASTRIDGE DRIVE, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE TAX | Agent | 5493 WILES ROAD, COCONUT CREEK, FL, 33073 |
SOARES ALESSANDRO | President | 6314 DURVAL DR, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4034 EASTRIDGE DRIVE, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 4034 EASTRIDGE DRIVE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | EAGLE TAX | - |
AMENDMENT | 2015-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-18 | 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2014-11-18 | - | - |
PENDING REINSTATEMENT | 2014-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State