Search icon

SOFT IMPRESSIONS OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SOFT IMPRESSIONS OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFT IMPRESSIONS OF LEE COUNTY, 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000102734
FEI/EIN Number 650725025

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

Address: 4902 NASSAU COURT, CAPE CORAL, FL, 33904
Mail Address: 2221 SW 15TH AVE., CAPE CORAL, FL, 33991
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLACARA GREGORY M Secretary 4902 NASSAU CT, CAPE CORAL, FL, 33904
FALLACARA KELLY Agent 4902 NASSAU COURT, CAPE CORAL, FL, 33904
FALLACARA KELLY President 4902 NASSAU CT, CAPE CORAL, FL, 33904
FALLACARA KELLY Treasurer 4902 NASSAU CT, CAPE CORAL, FL, 33904
FALLACARA GREGORY M Vice President 4902 NASSAU CT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-26 4902 NASSAU COURT, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2000-06-03 FALLACARA, KELLY -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-12-20
Domestic Profit Articles 1996-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State