Search icon

SOMAR PRIME INC - Florida Company Profile

Company Details

Entity Name: SOMAR PRIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMAR PRIME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P19000086804
FEI/EIN Number 84-3789811

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

Address: 7208 WEST SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7208 WEST SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENARDIN ROSELI M President 7208 WEST SAND LAKE RD, ORLANDO, FL, 32819
DENARDIN ROSELI M Agent 7208 WEST SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 7208 WEST SAND LAKE RD, 208, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 7208 WEST SAND LAKE RD, 208, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-06-12 7208 WEST SAND LAKE RD, 208, ORLANDO, FL 32819 -
REINSTATEMENT 2023-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-27 DENARDIN, ROSELI M -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-12
REINSTATEMENT 2023-05-09
REINSTATEMENT 2021-08-27
Domestic Profit 2019-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State