Search icon

SOUNI FELIPA SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SOUNI FELIPA SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUNI FELIPA SOLUTIONS 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: 22 Feb 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2024 (6 months ago)
Document Number: P21000018934
Address: 200 E ROBINSON STREET, ORLANDO, FL, 32801, US
Mail Address: 200 E ROBINSON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPA SOUNI President 6560 SAND LAKE SOUND RD APT 6220, ORLANDO, FL, 32819
ROBINSON MAURICE Agent 941 S Orange Blossom Trail, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 200 E ROBINSON STREET, SUITE 1120, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2024-09-24 SOUNI FELIPA SOLUTIONS INC -
CHANGE OF MAILING ADDRESS 2024-09-24 200 E ROBINSON STREET, SUITE 1120, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 941 S Orange Blossom Trail, Apopka, FL 32703 -
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 ROBINSON, MAURICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
Amendment and Name Change 2024-09-24
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-02-24
Domestic Profit 2021-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State