Search icon

SOCIAL IN INC - Florida Company Profile

Company Details

Entity Name: SOCIAL IN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIAL IN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000048148
FEI/EIN Number 47-1824696

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

Address: 4200 nw 36 way, Lauderdale lakes, FL, 33309, US
Mail Address: 4200 nw 36 way, Lauderdale lakes, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE OMAR O President 4200 nw 36 way, Lauderdale lakes, FL, 33309
ONEIL SALMON A Director 1180 NW 47 AVE, LAUDERHILL, FL, 33313
WHITE OMAR O Agent 918 NW 13TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4200 nw 36 way, Lauderdale lakes, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-30 4200 nw 36 way, Lauderdale lakes, FL 33309 -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 WHITE, OMAR O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-03-07
Domestic Profit 2014-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State