Entity Name: | SOCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCOM, 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: | 09 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P93000010108 |
FEI/EIN Number |
650385982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2649 LAKE DRIVE,, 5, SINGER ISLAND, FL, 33404 |
Mail Address: | 2649 LAKE DRIVE,, 5, SINGER ISLAND, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZENER SCOTT | President | 2649 LAKE DRIVE, #5, SINGER ISLAND, FL, 33404 |
MIZENER SCOTT | Agent | 2649 LAKE DRIVE,, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-19 | 2649 LAKE DRIVE,, 5, SINGER ISLAND, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2006-05-19 | 2649 LAKE DRIVE,, 5, SINGER ISLAND, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-19 | 2649 LAKE DRIVE,, 5, SINGER ISLAND, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-08-29 | MIZENER, SCOTT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-26 |
ANNUAL REPORT | 2007-03-26 |
REINSTATEMENT | 2006-05-19 |
ANNUAL REPORT | 2004-04-18 |
ANNUAL REPORT | 2003-01-23 |
REINSTATEMENT | 2002-08-29 |
ANNUAL REPORT | 1995-05-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State