Search icon

SOFLO ENTERPRISES, INC.

Company Details

Entity Name: SOFLO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2014 (11 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P14000055797
FEI/EIN Number 47-1213310
Address: 4356 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4356 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
KINASCHUK NAOMI K Chief Executive Officer 201 S. Palm Ave, Sarasota, FL, 34236
DESANTIS RAMONA R Chief Executive Officer 462 SE 1st Cir, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067242 SWANK BLOW DRY BAR EXPIRED 2014-06-28 2024-12-31 No data 4356 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-06 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 4356 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7901 4th St N., STE 300, St. Petersburg, FL 33702 No data
AMENDMENT 2014-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 4356 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-13
Amendment 2014-10-17
Domestic Profit 2014-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State