Entity Name: | STEVE SOKOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE SOKOL, 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: | 14 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | P96000015106 |
FEI/EIN Number |
650659814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Choctaw Trl, Ormond Beach, FL, 32174, US |
Mail Address: | 8 Choctaw Trl, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOKOL STEPHEN E | Secretary | 8 Choctaw Trl, Ormond Beach, FL, 32174 |
Sokol Elisabeth M | President | 1 Summer Trees Rd, Port Orange, FL, 32128 |
Sokol Cameron G | Vice President | 2721 SW 71st Ter, Davie, FL, 33314 |
SOKOL STEPHEN E | Agent | 8 Choctaw Trl, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 8 Choctaw Trl, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 8 Choctaw Trl, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 8 Choctaw Trl, Ormond Beach, FL 32174 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-11 | SOKOL, STEPHEN E | - |
REINSTATEMENT | 2003-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001070065 | TERMINATED | 1000000696509 | BROWARD | 2015-10-07 | 2025-12-04 | $ 423.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000290164 | TERMINATED | 1000000279204 | BROWARD | 2013-01-29 | 2023-02-06 | $ 592.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1977477407 | 2020-05-05 | 0455 | PPP | 14051 Oak Ridge Dr, Davie, FL, 33325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State