Search icon

WILLIAM SOHL, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM SOHL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WILLIAM SOHL, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: P19000090728
FEI/EIN Number 27-0703433

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

Address: 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073
Mail Address: 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHL, WILLIAM, III Agent 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073
SOHL, WILLIAM, III President 4851 W HILLSBORO BLVD, A7 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-10-10 4851 W HILLSBORO BLVD, A7, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 SOHL, WILLIAM, III -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-21
Domestic Profit 2019-11-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State