Search icon

TWO SOGA INC - Florida Company Profile

Company Details

Entity Name: TWO SOGA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO SOGA 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: 05 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000001258
FEI/EIN Number 274506175

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

Address: 14502 HENSEL LN, 237, TAMPA, FL, 33613
Mail Address: 14502 HENSEL LN, 237, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JOHN F President 22924 CHESTERVIEW LOOP, LAND O LAKES, FL, 34639
MARIN ANGELA Vice President 22924 CHESTERVIEW LOOP, LAND O LAKES, FL, 34639
CALDERON JOHN F Agent 22924 CHESTERVIEW LOOP, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-31 22924 CHESTERVIEW LOOP, APT 211, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 14502 HENSEL LN, 237, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2012-01-03 14502 HENSEL LN, 237, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2012-01-03 CALDERON, JOHN F -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-01-03
Domestic Profit 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State