Search icon

SOTERA GROUP INC. - Florida Company Profile

Company Details

Entity Name: SOTERA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOTERA GROUP 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 Aug 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000065226
Address: 5401 S. KIRKMAN RD, STE 310, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN RD, STE 310, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERDINE DARRYL President 5145 BARCELONA ST, ORLANDO, FL, 32807
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118252 BROWN LIMIT GROUP EXPIRED 2017-10-26 2022-12-31 - 5401 S. KIRKLAND RD, STE 310, ORLANDO, FL, 32819
G17000117543 BLACK COVE GROUP EXPIRED 2017-10-24 2022-12-31 - 5401 S. KIRKLAND RD, STE 310, ORLANDO, FL, 32819
G17000117541 WHITE CIRCLE GROUP EXPIRED 2017-10-24 2022-12-31 - 5401 S. KIRKLAND RD, STE 310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Domestic Profit 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State