Search icon

SOUHEL AND TOUNI INC - Florida Company Profile

Company Details

Entity Name: SOUHEL AND TOUNI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUHEL AND TOUNI 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2013 (11 years ago)
Document Number: P12000045282
FEI/EIN Number 455310829

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

Address: 2964 BERNICE DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: 2879 HENLEY RD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR SOUHEL President 2964 BERNICE DRIVE, JACKSONVILLE, FL, 32257
ARHAL TOUNI Vice President 2964 BERNICE DRIVE, JACKSONVILLE, FL, 32257
SAFAR SOUHEL Agent 2964 BERNICE DRIVE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117091 LAKE ASBURY FOOD MART EXPIRED 2013-12-02 2018-12-31 - 2879 HENLEY RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-01 2964 BERNICE DRIVE, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2013-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State