Search icon

SORANO PROPERTY MANAGEMENT INC.

Company Details

Entity Name: SORANO PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000003885
FEI/EIN Number 81-1114731
Address: 3152 Little Rd, Ste 117, Trinity, FL, 34655, US
Mail Address: 3152 Little Rd, Ste 117, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BAR ARKADIUSZ Agent 3152 Little Rd, Ste 117, Trinity, FL, 34655

President

Name Role Address
BAR ARKADIUSZ President 3152 Little Rd, Ste 117, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033252 SORANO REALTY EXPIRED 2017-03-29 2022-12-31 No data 4130 ROWAN RD, STE 1, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3152 Little Rd, Ste 117, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3152 Little Rd, Ste 117, Trinity, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3152 Little Rd, Ste 117, Trinity, FL 34655 No data
AMENDMENT 2017-10-16 No data No data
AMENDMENT 2016-05-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000194918 ACTIVE 1000000818696 PASCO 2019-03-06 2029-03-13 $ 572.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-10-16
ANNUAL REPORT 2017-02-27
Amendment 2016-05-05
Domestic Profit 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State