Search icon

PROJECT S.O.S., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROJECT S.O.S., 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 May 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N93000002112
FEI/EIN Number 593179894

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

Address: 4417 Beach Blvd #103, JACKSONVILLE, FL, 32207, US
Mail Address: 4417 Beach Blvd. #103, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS PAM Dr. Chief Executive Officer 4417 Beach Blvd, Jacksonville, FL, 32207
WUERFFEL BEN Director 1722 CHANDELIER CIRCLE EAST, JACKSONVILLE, FL, 32225
Chamberlain Joel Director P O Box 5688, Jacksonville, FL, 32247
Heiser Diane Dr. Secretary 1840 Keswick Road, St. Augustine, FL, 32084
ROBBINS PAM Dr. Agent 4417 Beach Blvd #103, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 ROBBINS, PAM, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4417 Beach Blvd #103, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

USAspending Awards / Financial Assistance

Date:
2011-09-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY-CENTERED HEALTHY MARRIAGE ANDRELATIONSHIP GRANTS
Obligated Amount:
2690812.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-02
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY-BASED ABSTINENCE EDUCATION
Obligated Amount:
1170250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-19
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTHY MARRIAGE DEMONSTRATION PRIORITY AREA 7
Obligated Amount:
1362996.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State