SOUSA OF PINELLAS COUNTY, INC. - Florida Company Profile

Entity Name: | SOUSA OF PINELLAS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUSA OF PINELLAS COUNTY, 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 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2007 (18 years ago) |
Document Number: | V13492 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 PINE STREET, CAMBRIDGE, N3H 2S6, CA |
Mail Address: | 512 PINE STREET, CAMBRIDGE, N3H 2S6, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUSA MARIA | President | 512 PINE STREET, CAMBRIDGE, N3H 26 |
SOUSA ADELINO | Vice President | 148 Attwood Drive, Cambridge, N1T 25 |
DELOACH, HOFSTRA & CAVONIS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 512 PINE STREET, CAMBRIDGE N3H 2S6 CA | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 512 PINE STREET, CAMBRIDGE N3H 2S6 CA | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | DELOACH, HOFSTRA & CAVONIS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 | - |
REINSTATEMENT | 2007-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-07 |
Reg. Agent Change | 2018-07-06 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State