Entity Name: | SOS STAFFING SERVICES, 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: | 07 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | F99000006386 |
FEI/EIN Number |
870295503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 Central Avenue, PO Box 1024, Columbus, IN, 47202, US |
Mail Address: | 4111 Central Avenue, PO Box 1024, Columbus, IN, 47202, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
HARDY KEVIN L | Sr | 2650 DECKER LAKE BLVD., STE. 500, SALT LAKE CITY, UT, 84119 |
Elwood David L | Director | 4111 Central Avenue, Columbus, IN, 47203 |
Elwood Mark S | Director | 4111 Central Ave, Columbus, IN, 47203 |
Elwood John A | Director | 4111 Central Ave, Columbus, IN, 47203 |
Elwood Michael D | Director | 4111 Central Ave, Columbus, IN, 47203 |
Hunnicutt Steven L | Director | 4111 Central Ave, Columbus, IN, 47203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107979 | SOS TRADESMEN | EXPIRED | 2012-11-07 | 2017-12-31 | - | 3270 SUNTREE BLVD., STE. 2231, MELBOURNE, FL, 32940 |
G12000023934 | SOS EMPLOYMENT GROUP | EXPIRED | 2012-03-08 | 2017-12-31 | - | 2650 DECKER LAKE BLVD., STE. 500, ATTN: LEGAL, SALT LAKE CITY, UT, 84119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-15 | - | - |
REGISTERED AGENT CHANGED | 2016-04-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 4111 Central Avenue, PO Box 1024, Columbus, IN 47202 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 4111 Central Avenue, PO Box 1024, Columbus, IN 47202 | - |
Name | Date |
---|---|
Withdrawal | 2016-04-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State