Search icon

SOMA WIRELESS INC - Florida Company Profile

Company Details

Entity Name: SOMA WIRELESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMA WIRELESS 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: 15 Apr 2011 (14 years ago)
Document Number: P11000037237
FEI/EIN Number 451758275

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

Address: 2002 NW 1ST AVE, OCALA, FL, 34475
Mail Address: 2002 NW 1ST AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMIT President 2002 NW 1ST AVE, OCALA, FL, 34475
PATEL AMIT Secretary 2002 NW 1ST AVE, OCALA, FL, 34475
PATEL AMIT Treasurer 2002 NW 1ST AVE, OCALA, FL, 34475
PATEL AMIT Director 2002 NW 1ST AVE, OCALA, FL, 34475
PATEL AMIT Agent 2002 NW 1ST AVE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119136 7 DAYS WIRELESS ACTIVE 2020-09-14 2025-12-31 - 5715 SE ABSHIER BLVD, BELLEVIEW, FL, 34420
G11000118376 7 DAYS WIRELESS EXPIRED 2011-12-07 2016-12-31 - 49 N MAIN STREET, WILLISTON, FL, 32696

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7257748509 2021-03-05 0491 PPS 2002 NW 1st Ave, Ocala, FL, 34475-9124
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49072
Loan Approval Amount (current) 49072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-9124
Project Congressional District FL-03
Number of Employees 14
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49339.17
Forgiveness Paid Date 2021-09-22
5836767209 2020-04-27 0491 PPP 7440 SE MARICAMP RD, OCALA, FL, 34472-4311
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43510
Loan Approval Amount (current) 43510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-4311
Project Congressional District FL-06
Number of Employees 10
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43862.91
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State