Search icon

SOMERO CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: SOMERO CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERO CONSTRUCTION & REMODELING, 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: 20 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V30408
FEI/EIN Number 650329628

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

Address: 602 ARCHER AVE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 602 ARCHER AVE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERO, ROY W. Director 602 ARCHER AVE, PORT SAINT LUCIE, FL, 34983
SOMERO, ROY W. Agent 602 ARCHER AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 602 ARCHER AVE, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2002-04-22 602 ARCHER AVE, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 602 ARCHER AVE, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State