Entity Name: | SOMIANCE, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2014 (10 years ago) |
Document Number: | P14000067104 |
FEI/EIN Number | 35-2514217 |
Address: | 1650 Lantana ave, ENGLEWOOD, FL, 34224, US |
Mail Address: | 1650 Lantana ave, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANZO MIGUEL A | Agent | 1650 Lantana ave, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
MANZO MIGUEL A | President | 11059 Pendlenton ave, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
MANZO MIGUEL A | Secretary | 11059 Pendlenton ave, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
PADILLA CARMEN S | Vice President | 11059 Pendlenton ave, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | MANZO, MIGUEL ANGEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-11-25 |
AMENDED ANNUAL REPORT | 2019-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State