Search icon

SOCK MARKETING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOCK MARKETING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCK MARKETING OF FLORIDA, 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: 16 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: V21837
FEI/EIN Number 593106824

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

Address: 4915 MELROW CT, TAMPA, FL, 33624, US
Mail Address: 4915 MELROW CT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCK JUSTIN President 4915 MELROW CT, TAMPA, FL, 33624
SOCK, JUSTIN TODD Agent 4915 MELROW CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-12-02 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 4915 MELROW CT, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1999-03-01 4915 MELROW CT, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 4915 MELROW CT, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State