Entity Name: | S.O.A.P. DEL DIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 1997 (27 years ago) |
Document Number: | P97000106473 |
FEI/EIN Number | 650800271 |
Address: | 525 DUVAL STREET, KEY WEST, FL, 33040 |
Mail Address: | 2029 SE 15TH STREET, CAPE CORAL, FL, 33990 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIORDAN GEORGE E | Agent | 2029 SE 15TH STREET, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
RIORDAN GEORGE E | President | 2029 SE 15TH STREET, CAPE CORAL, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000070942 | WILLIE T'S | EXPIRED | 2014-07-09 | 2019-12-31 | No data | 525 DUVAL STREET, KEY WEST, FL, 33040 |
G08203900067 | WILLIE T'S | EXPIRED | 2008-07-17 | 2013-12-31 | No data | 525 DUVAL ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-04-29 | RIORDAN, GEORGE E | No data |
CHANGE OF MAILING ADDRESS | 2007-08-30 | 525 DUVAL STREET, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-30 | 2029 SE 15TH STREET, CAPE CORAL, FL 33990 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000268756 | TERMINATED | 1000000087126 | 2373 1162 | 2008-07-24 | 2028-08-18 | $ 2,514.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602 |
J07000161391 | TERMINATED | 1000000029587 | 2225 2303 | 2006-07-24 | 2027-05-30 | $ 39,902.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State