Search icon

SO INCLINED, INC. - Florida Company Profile

Company Details

Entity Name: SO INCLINED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SO INCLINED, 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 29 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2011 (14 years ago)
Document Number: P96000060619
FEI/EIN Number 593389534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJOT RICHARD President 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL, 33711
PAJOT RICHARD Director 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL, 33711
RITER KAREN E Vice President 3608 S WAVERLY PL, TAMPA, FL, 33629
GASSMAN ALAN S Agent 1245 COURT STREET STE 102, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2008-04-29 40C BAYVIEW COURT SOUTH, ST. PETERSBURG, FL 33711 -

Documents

Name Date
Voluntary Dissolution 2011-08-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State