Search icon

SOZIO BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOZIO BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOZIO BUILDING COMPANY, 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: 07 Mar 2012 (13 years ago)
Document Number: P12000023117
FEI/EIN Number 45-4950455

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

Address: 2897 South Street, Ft Myers, FL, 33916, US
Mail Address: 2897 South Street, Ft Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOIKOS GEORGE President 2897 South Street, Ft Myers, FL, 33916
SOZIO ANTHONY S Vice President 238 SW 33RD TERRACE, CAPE CORAL, FL, 33914
Sozio Nicholas A Vice President 4331 SW 28th Place, Cape Coral, FL, 33914
DOIKOS GEORGE Agent 2897 South Street, Ft Myers, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2897 South Street, Ft Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2019-02-13 2897 South Street, Ft Myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2897 South Street, Ft Myers, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111508507 2021-02-18 0455 PPS 2897 South St, Fort Myers, FL, 33916-5515
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58242
Loan Approval Amount (current) 58242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-5515
Project Congressional District FL-19
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58939.31
Forgiveness Paid Date 2022-05-09
4621207203 2020-04-27 0455 PPP 2897 South Street, Ft Myers, FL, 33916
Loan Status Date 2022-01-07
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62214.28
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State