Entity Name: | SOPHIE'S HOME & GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SOPHIE'S HOME & GARDEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 10 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | P13000003258 |
FEI/EIN Number |
46-1731191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1216 Golden Lane, ORLANDO, FL 32804 |
Mail Address: | 1216 Golden Lane, ORLANDO, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSHSTRASSER, GAYLE | Agent | 1216 Golden Lane, ORLANDO, FL 32804 |
HOSHSTRASSER, GAYLE | President | 1216 Golden Lane, ORLANDO, FL 32804 |
HOSHSTRASSER, GAYLE | Director | 1216 Golden Lane, ORLANDO, FL 32804 |
JOHN, HOSHSTRASSER | Vice President | 1216 Golden Lane, ORLANDO, FL 32804 |
JOHN, HOSHSTRASSER | Director | 1216 Golden Lane, ORLANDO, FL 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | HOSHSTRASSER, GAYLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1216 Golden Lane, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1216 Golden Lane, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1216 Golden Lane, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State