Entity Name: | SOJA CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOJA CONSTRUCTION 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: | 18 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2001 (24 years ago) |
Document Number: | V65399 |
FEI/EIN Number |
650361957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 sw 18 ct, fort lauderdale, FL, 33315, US |
Mail Address: | 1000 sw 18 ct, fort lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOJA WIESLAW | President | 1000 sw 18 ct, fort lauderdale, FL, 33315 |
SOJA WIESLAW | Agent | 1000 sw 18 ct, fort lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1000 sw 18 ct, fort lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1000 sw 18 ct, fort lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1000 sw 18 ct, fort lauderdale, FL 33315 | - |
REINSTATEMENT | 2001-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State