Search icon

SOTER U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: SOTER U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOTER U.S.A., 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: 25 Feb 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000016194
FEI/EIN Number 650403997

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

Address: 8890 W OAKLAND PARK, STE 201, SUNRISE, FL, 33351, US
Mail Address: 8890 W OAKLAND PARK, STE 201, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTTE DANIEL President #201-8890 W OAKLAND PK BLVD, SUNRISE, FL, 33351
HOTTE DANIEL Director #201-8890 W OAKLAND PK BLVD, SUNRISE, FL, 33351
GIGUERE ERIC Director 4085 RANG ST -ELZEAR EST, QUEBEC CANADA, h7e-42
GIGUERE ERIC Secretary 4085 RANG ST -ELZEAR EST, QUEBEC CANADA, h7e-42
GIGUERE ERIC Treasurer 4085 RANG ST -ELZEAR EST, QUEBEC CANADA, h7e-42
GIGUERE JOSEPH Vice President 8120 BLVD DE ST LAURENT #1101, BROSSARD QUEBEC CANADA
HOTTE JOHN F Agent 2400 E. COMMERCIAL BLVD. #826, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 8890 W OAKLAND PARK, STE 201, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1999-07-07 8890 W OAKLAND PARK, STE 201, SUNRISE, FL 33351 -
REINSTATEMENT 1997-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-05 2400 E. COMMERCIAL BLVD. #826, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-04-13
REINSTATEMENT 1997-11-05
ANNUAL REPORT 1995-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State