Search icon

SOHA ENTERPRISES ONE INC - Florida Company Profile

Company Details

Entity Name: SOHA ENTERPRISES ONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOHA ENTERPRISES ONE 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000070303
FEI/EIN Number 273332879

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

Address: 2780 SE 58TH AVE, OCALA, FL, 34471, US
Mail Address: 12302 Balm Riverview Road, riverview, FL, 33579, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN DOMINIC Agent 5225 SE 42ND CT, OCALA, FL, 34480
BHIMJI MEHBUB President 12302 Balm Riverview Road, riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079918 DIAMOND OIL ONE EXPIRED 2010-08-30 2015-12-31 - 2780 SE 58TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 2780 SE 58TH AVE, OCALA, FL 34471 -
REINSTATEMENT 2016-04-11 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 JOHN, DOMINIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457328 TERMINATED 1000000277834 MARION 2012-05-25 2022-05-30 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
Domestic Profit 2010-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State