Search icon

SOS STAFFING SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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