Search icon

SOFIATSK, INC.

Company Details

Entity Name: SOFIATSK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000050299
FEI/EIN Number 900729218
Address: 3633 CORTEZ RD. W., UNIT B 6&7, BRADENTON, FL, 34210, US
Mail Address: 1003 79th St NW, BRADENTON, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TSIKITAS FRANK Agent 1003 79th st NW, BRADENTON, FL, 34209

President

Name Role Address
TSIKITAS SOFIA President 1003 79th St NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093237 FIA'S EXPIRED 2011-09-21 2016-12-31 No data 3633 CORTEZ RD W, BRADENTON, FL, 34207
G11000093242 GROUNDS FOR INDULGENCE EXPIRED 2011-09-21 2016-12-31 No data 3633 CORTEZ RD W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-03-18 3633 CORTEZ RD. W., UNIT B 6&7, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1003 79th st NW, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 3633 CORTEZ RD. W., UNIT B 6&7, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816366 TERMINATED 1000000394088 MANATEE 2012-10-22 2032-10-31 $ 1,681.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State