Search icon

STEVE SOKOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6266.13
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State