Entity Name: | SOJO TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOJO TAMPA, 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: | 01 Jun 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P95000042726 |
FEI/EIN Number |
593326236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13514 AVISTA DRIVE, TAMPA, FL, 33624 |
Mail Address: | 13514 AVISTA DRIVE, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABEL DAVID | President | 13514 AVISTA DRIVE, TAMPA, FL, 33624 |
SABEL THERESA | Agent | 13514 AVISTA DRIVE, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08290900176 | NATIONAL 1/2 PRICE MATRESSES | EXPIRED | 2008-10-16 | 2013-12-31 | - | 7809 NORTH DALE MABRY, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 13514 AVISTA DRIVE, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 13514 AVISTA DRIVE, TAMPA, FL 33624 | - |
REINSTATEMENT | 2010-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000284375 | ACTIVE | 1000000262892 | HILLSBOROU | 2012-04-12 | 2032-04-18 | $ 1,492.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000480538 | ACTIVE | 1000000225174 | HILLSBOROU | 2011-07-12 | 2031-08-03 | $ 1,383.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000282322 | LAPSED | 10-0000756 DIV. M | HILLSBOROUGH COUNTY | 2011-02-28 | 2016-05-09 | $1,225.00 | AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., SUITE 1200, TAMPA, FL. 33609 |
J09000446541 | TERMINATED | 1000000102817 | 019007 000143 | 2008-12-16 | 2029-01-28 | $ 47,464.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000210376 | TERMINATED | 1000000102817 | 019007 000143 | 2008-12-16 | 2029-01-22 | $ 47,464.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000246992 | TERMINATED | 1000000085540 | 18764 1950 | 2008-07-22 | 2028-07-30 | $ 49,520.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000301761 | TERMINATED | 1000000037085 | 17161 1477 | 2006-11-13 | 2029-01-28 | $ 2,854.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000061837 | ACTIVE | 1000000037085 | 17161 1477 | 2006-11-13 | 2029-01-22 | $ 2,854.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-08-06 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State