Entity Name: | SOULS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOULS, 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: | 26 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | P96000017577 |
FEI/EIN Number |
650650263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9271 Little River Blvd., Miami, FL, 33147, US |
Mail Address: | 2115 NW 71 Street, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD-PHILLIPS VIVIAN DPRES. | President | 2115 NW 71 Street, MIAMI, FL, 33147 |
WHITEHEAD-PHILLIPS VIVIAN DPRES. | Agent | 2115 NW 71 Street, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 9271 Little River Blvd., Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 9271 Little River Blvd., Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | WHITEHEAD-PHILLIPS, VIVIAN D, PRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2115 NW 71 Street, MIAMI, FL 33147 | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Reinstatement | 2015-12-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State