Search icon

SOHACKI INDUSTRIES INC.

Company Details

Entity Name: SOHACKI INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 1993 (32 years ago)
Document Number: S80919
FEI/EIN Number 59-3090535
Address: 185 Cumberland Park Drive, St. Augustine, FL 32095
Mail Address: 185 Cumberland Park Drive, St. Augustine, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOHACKI INDUSTRIES, INC. 401(K) PLAN 2023 593090535 2024-07-31 SOHACKI INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-24
Business code 336410
Sponsor’s telephone number 9048260130
Plan sponsor’s address 185 CUMBERLAND PARK DR, SAINT AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOSH SOHACKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FLORIDAGENT.COM, INC. Agent

President

Name Role Address
Sohacki, Joshua J. President 185 Cumberland Park Drive, St. Augustine, FL 32095

Secretary

Name Role Address
Sohacki, Joshua J. Secretary 185 Cumberland Park Drive, St. Augustine, FL 32095

Treasurer

Name Role Address
Sohacki, Joshua J. Treasurer 185 Cumberland Park Drive, St. Augustine, FL 32095

Director

Name Role Address
Sohacki, Joshua J. Director 185 Cumberland Park Drive, St. Augustine, FL 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 FloridAgent.com, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1543 Kingsley Avenue, Ste. 5, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 185 Cumberland Park Drive, St. Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2013-02-11 185 Cumberland Park Drive, St. Augustine, FL 32095 No data
NAME CHANGE AMENDMENT 1993-04-07 SOHACKI INDUSTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State