Entity Name: | SOFER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFER PROPERTIES, 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: | 04 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2006 (19 years ago) |
Document Number: | S98228 |
FEI/EIN Number |
980122866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 666 Sherbrooke Street West, Montreal, QC, H3A 1E7, CA |
Mail Address: | 666 Sherbrooke Street West, Montreal, QC, H3A 1E7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFER JACK | President | 666 Sherbrooke Street West, Montreal, H3A 17 |
ALLSWORTH MARK E | Agent | DOUMAR, ALLSWORTH, ET AL, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 666 Sherbrooke Street West, 2300, Montreal, QC H3A 1E7 CA | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 666 Sherbrooke Street West, 2300, Montreal, QC H3A 1E7 CA | - |
REINSTATEMENT | 2006-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-03 | ALLSWORTH, MARK ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-03 | DOUMAR, ALLSWORTH, ET AL, 1177 SE 3RD AVENUE, FT. LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State