Search icon

SOS PROPERTIES MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOS PROPERTIES MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 1996 (29 years ago)
Date of dissolution: 25 Jul 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2000 (25 years ago)
Document Number: F96000000704
FEI/EIN Number 133871859

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

Address: C/O CIBC, 425 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY, 10017
Mail Address: C/O CIBC, 425 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAYMAN R. BRUCE Director 425 LEXINGTON AVE, NEW YORK, NY, 10017
LAYMAN R. BRUCE Chairman 425 LEXINGTON AVE, NEW YORK, NY, 10017
GREER ROBERT N Director 425 LEXINGTON AVE, NEW YORK, NY, 10017
GREER ROBERT N President 425 LEXINGTON AVE, NEW YORK, NY, 10017
SPITZER RONALD E Director 425 LEXINGTON AVE, NEW YORK, NY, 10017
SPITZER RONALD E Vice President 425 LEXINGTON AVE, NEW YORK, NY, 10017
ENRIGHT JOHN F Director 425 LEXINGTON AVE, NEW YORK, NY, 10017
ENRIGHT JOHN F Vice President 425 LEXINGTON AVE, NEW YORK, NY, 10017
ENRIGHT JOHN F Secretary 425 LEXINGTON AVE, NEW YORK, NY, 10017
BURNS JOYCE Vice President 200 LIBERTY STREET, NEW YORK, NY, 10281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 C/O CIBC, 425 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY 10017 -
WITHDRAWAL 2000-07-25 - -
CHANGE OF MAILING ADDRESS 2000-07-25 C/O CIBC, 425 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY 10017 -
REINSTATEMENT 2000-07-25 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-12 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2000-07-25
Withdrawal 2000-07-25
REINSTATEMENT 1998-11-12
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State