Search icon

SOMA SYSTEMS, INC. - Florida Company Profile

Company Details

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

SOMA SYSTEMS, 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: 13 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S60230
FEI/EIN Number 593070471

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

Address: 5211 TIMUQUANA RD., STE. 1, JACKSONVILLE, FL, 32210, US
Mail Address: 5211 TIMQUANA RD., STE. 1, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, STAFFORD L President 5211 TIMUQUANA RD., STE. 1, JACKSONVILLE, FL
JOHNSON, STAFFORD L Director 5211 TIMUQUANA RD., STE. 1, JACKSONVILLE, FL
ELEFANT, FRED Agent 1650 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-06-05 SOMA SYSTEMS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-07-12 5211 TIMUQUANA RD., STE. 1, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1994-07-12 5211 TIMUQUANA RD., STE. 1, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-22
NAME CHANGE 1997-06-05
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State