Search icon

SOTAV, INC. - Florida Company Profile

Company Details

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

SOTAV, 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: 18 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000106482
FEI/EIN Number 593483566

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

Address: 9720 DEER LAKE ST, JACKSONVILLE, FL, 32216
Mail Address: 9720 DEER LAKE ST, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK RENAE D Secretary 1552 PEACHTREE CIRCLE SOUTH, JACKSONVILLE, FL, 32207
BLACK RENAE D Treasurer 1552 PEACHTREE CIRCLE SOUTH, JACKSONVILLE, FL, 32207
GEORGE MARY Vice President 9720 DEER LAKE CT, JACKSONVILLE, FL, 32216
GEORGE RICAHRD D President 9720 DEER LAKE CT, JACKSONVILLE, FL, 32216
GEORGE RICHARD D Agent 9720 DEER LAKE CT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-03 9720 DEER LAKE CT, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-06-12 9720 DEER LAKE ST, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 9720 DEER LAKE ST, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021269 LAPSED 16-2004-CC-2765 COUNTY COURT DUVAL COUNTY FL 2004-03-24 2009-09-20 $8331.50 ALLIED COLLECTIONS, INC., 1660 PRUDENTIAL DRIVE, SUITE 203, JACKSONVILLE, FL 32207
J04900007495 LAPSED 2002-6315-CA CIRC CRT 4TH JUD CIRC DUVAL CO 2004-03-01 2009-03-22 $90043.25 STERLING NATIONAL BANK, 500 7TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018

Documents

Name Date
REINSTATEMENT 2004-08-03
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-09-02
Domestic Profit 1997-12-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State