Search icon

SUPPLIER OVERSIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUPPLIER OVERSIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLIER OVERSIGHT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jul 2000 (25 years ago)
Date of dissolution: 02 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P00000067709
FEI/EIN Number 593673935

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

Address: 96209 SWEETBRIAR LANE, YULEE, FL, 32097
Mail Address: 96209 SWEETBRIAR LANE, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISCITELLO NANCY E President 96209 SWEETBRIAR LANE, YULEE, FL, 32097
PISCITELLO THOMAS Vice President 96209 SWEETBRIAR LANE, YULEE, FL, 32097
PISCITELLO NANCY E Agent 96209 SWEETBRIAR LANE, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 96209 SWEETBRIAR LANE, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2006-02-03 96209 SWEETBRIAR LANE, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 96209 SWEETBRIAR LANE, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2001-01-31 PISCITELLO, NANCY E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State