Entity Name: | SOSA PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jul 2004 (21 years ago) |
Document Number: | P04000102539 |
FEI/EIN Number | 201382871 |
Address: | 14716 Bayonne Road, ORLANDO, FL, 32832, US |
Mail Address: | 14716 Bayonne Road, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA MIGUEL | Agent | 14716 Bayonne Road, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
SOSA MIGUEL | President | 14716 Bayonne Road, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
SOSA MIGUEL | Treasurer | 14716 Bayonne Road, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
JORGE EUNICE P | Vice President | 14716 Bayonne Road, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
JORGE EUNICE P | Secretary | 14716 Bayonne Road, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 14716 Bayonne Road, ORLANDO, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 14716 Bayonne Road, ORLANDO, FL 32832 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 14716 Bayonne Road, ORLANDO, FL 32832 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000844182 | LAPSED | 1000000617378 | ORANGE | 2014-04-25 | 2024-08-01 | $ 1,013.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000671843 | TERMINATED | 1000000478113 | ORANGE | 2013-03-07 | 2023-04-04 | $ 755.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State