Search icon

SULEO, INC. - Florida Company Profile

Company Details

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

SULEO, 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P96000069736
FEI/EIN Number 650688733

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

Address: 1555 SE 5 Court, Deerfield Beach, FL, 33441, US
Mail Address: % JOE GOLDSCHECK, 2801 NE 53 CT, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMGEHER HERBERT L Agent 1555 SE 5 Court, Deerfield Beach, FL, 33441
UMGEHER HERBERT L President 1555 SE 5 Court, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1555 SE 5 Court, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1555 SE 5 Court, Deerfield Beach, FL 33441 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1997-06-17 1555 SE 5 Court, Deerfield Beach, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State