Search icon

SOTIRIOS, INC. - Florida Company Profile

Company Details

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

SOTIRIOS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P98000023518
FEI/EIN Number 650899200

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

Address: 12108 CORTEZ RD W, CORTEZ, FL, 34215, US
Mail Address: PO BOX 126, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELIS SOTIRIOS President PO BOX 126, CORTEZ, FL, 34215
VARELIS SOTIRIOS Agent 12108 CORTEZ RD W, CORTEZ, FL, 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115667 CORTEZ CAFE ACTIVE 2022-09-14 2027-12-31 - PO BOX 126, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12108 CORTEZ RD W, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2024-04-30 12108 CORTEZ RD W, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12108 CORTEZ RD W, CORTEZ, FL 34215 -
REINSTATEMENT 2021-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 VARELIS, SOTIRIOS -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631451 TERMINATED 1000000909533 MANATEE 2021-12-01 2041-12-08 $ 3,657.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000458509 TERMINATED 1000000900724 MANATEE 2021-09-01 2041-09-08 $ 4,434.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000300461 TERMINATED 1000000891777 MANATEE 2021-06-09 2041-06-16 $ 7,997.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000220677 TERMINATED 1000000887685 MANATEE 2021-05-03 2041-05-05 $ 1,780.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000119937 TERMINATED 1000000880187 MANATEE 2021-03-11 2041-03-17 $ 4,276.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000037964 TERMINATED 1000000874258 MANATEE 2021-01-22 2041-01-27 $ 8,423.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000409439 TERMINATED 1000000870111 MANATEE 2020-12-09 2040-12-16 $ 3,053.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000325866 TERMINATED 1000000865222 MANATEE 2020-10-08 2040-10-14 $ 1,894.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000008314 TERMINATED 1000000853860 MANATEE 2019-12-30 2040-01-02 $ 10,180.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000609717 TERMINATED 1000000839943 MANATEE 2019-09-09 2039-09-11 $ 10,760.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Reinstatement 2016-12-05
REINSTATEMENT 2014-09-24
ANNUAL REPORT 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978817408 2020-05-11 0455 PPP 12108 CORTEZ RD, CORTEZ, FL, 34215
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28120
Loan Approval Amount (current) 28120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTEZ, MANATEE, FL, 34215-0001
Project Congressional District FL-16
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State