Search icon

PROJECT S.O.S., INC.

Company Details

Entity Name: PROJECT S.O.S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N93000002112
FEI/EIN Number 59-3179894
Address: 4417 Beach Blvd #103, JACKSONVILLE, FL 32207
Mail Address: 4417 Beach Blvd. #103, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS, PAM, Dr. Agent 4417 Beach Blvd #103, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
ROBBINS, PAM, Dr. Chief Executive Officer 4417 Beach Blvd, Jacksonville, FL 32207

Director

Name Role Address
WUERFFEL, BEN Director 1722 CHANDELIER CIRCLE EAST, JACKSONVILLE, FL 32225
Chamberlain, Joel Director P O Box 5688, Jacksonville, FL 32247

Secretary

Name Role Address
Heiser, Diane Secretary 1840 Keswick Road, St. Augustine, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-24 ROBBINS, PAM, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2010-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State