Search icon

SAVING OUR SONS, INC. - Florida Company Profile

Company Details

Entity Name: SAVING OUR SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Dec 2012 (12 years ago)
Date of dissolution: 06 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: N12000011437
FEI/EIN Number 46-1591439

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

Address: 6239 Edgewater Dr, SUITE E-8, ORLANDO, FL, 32810, US
Mail Address: PO Box 941338, Maitland, FL, 32794, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER JAMES EII President PO Box 941338, Maitland, FL, 32794
KELLER JAMES EII Director PO Box 941338, Maitland, FL, 32794
BROWN RAYFORD Treasurer PO Box 941338, Maitland, FL, 32794
BROWN RAYFORD Director PO Box 941338, Maitland, FL, 32794
KELLER VICTORIA M Vice President PO Box 941338, Maitland, FL, 32794
KELLER VICTORIA M Director PO Box 941338, Maitland, FL, 32794
FARQUHARSON CHRISTINE II Secretary PO Box 941388, Maitland, FL, 32794
FARQUHARSON CHRISTINE II Director PO Box 941388, Maitland, FL, 32794
MOODIE ROBERT Director 705 ENDEAVOR DRIVE, WINTER SPRINGS, FL, 32708
Keller Kristina E Director PO Box 941338, Maitland, FL, 32794

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 KELLER, JAMES E, II -
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 3025 MARTA CIRCLE #302, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 6239 Edgewater Dr, SUITE E-8, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-03-09 6239 Edgewater Dr, SUITE E-8, ORLANDO, FL 32810 -
AMENDMENT 2013-02-25 - -

Documents

Name Date
Voluntary Dissolution 2016-09-06
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-08-31
ANNUAL REPORT 2015-03-09
Reg. Agent Change 2014-09-04
ANNUAL REPORT 2014-01-02
Amendment 2013-02-25
ANNUAL REPORT 2013-02-20
Domestic Non-Profit 2012-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State