Entity Name: | SOTS CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P94000073808 |
FEI/EIN Number | APPLIED FOR |
Address: | 2637 e atlantic blvd, num 35093, pompano beach, FL, 33062, US |
Mail Address: | 2637 e atlantic blvd, num 35093, pompano beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
seimah duor | Agent | 2637 e atlantic blvd, pompano beach, FL, 33062 |
Name | Role | Address |
---|---|---|
seimah duor | President | 2637 e atlantic blvd, pompano beach, FL, 33062 |
Name | Role | Address |
---|---|---|
rodriguez lindsay | Officer | 2637 e atlantic blvd, pompano beach, FL, 33062 |
kanu frank | Officer | 2637 e atlantic blvd, pompano beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2019-11-12 | SOTS CONSTRUCTION INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 2637 e atlantic blvd, num 35093, pompano beach, FL 33062 | No data |
REINSTATEMENT | 2019-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-06 | 2637 e atlantic blvd, num 35093, pompano beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-06 | 2637 e atlantic blvd, num 35093, pompano beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | seimah, duor | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2003-10-09 | CONTRACTORS MANAGEMENT SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2003-04-25 | CMSI CONSTRUCTION & DEVELOPMENT, INC. | No data |
Name | Date |
---|---|
Name Change | 2019-11-12 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State