Search icon

SOFA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOFA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFA 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: 13 May 1993 (32 years ago)
Document Number: P93000035342
FEI/EIN Number 593187953

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

Address: 12170 HWY 98 WEST, DESTIN, FL, 32550, US
Mail Address: 1021 W.Choctawhatchee Drive, Niceville, FL, 32578, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BARBARA A President 1021 W CHOCTAWHATCHEE DR, NICEVILLE, FL
SULLIVAN RYAN Director 1021 W CHOCTAW HATCHEF, NICEVILLE, FL, 32578
FERNANDEZ KELLY Director 1021 W CHOCTAWHATCHEE DR, NICEVILLE, FL, 32578
ANCHORS C L Agent 909 MAR WALT DR, FT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900003 LUXE HOME INTERIORS EXPIRED 2009-04-07 2014-12-31 - 12170 HWY 98, DESTIN, FL, 3255-0

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-10 12170 HWY 98 WEST, DESTIN, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 12170 HWY 98 WEST, DESTIN, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State