Search icon

SOSA PLUMBING, INC.

Company Details

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

Agent

Name Role Address
SOSA MIGUEL Agent 14716 Bayonne Road, ORLANDO, FL, 32832

President

Name Role Address
SOSA MIGUEL President 14716 Bayonne Road, ORLANDO, FL, 32832

Treasurer

Name Role Address
SOSA MIGUEL Treasurer 14716 Bayonne Road, ORLANDO, FL, 32832

Vice President

Name Role Address
JORGE EUNICE P Vice President 14716 Bayonne Road, ORLANDO, FL, 32832

Secretary

Name Role Address
JORGE EUNICE P Secretary 14716 Bayonne Road, ORLANDO, FL, 32832

Events

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

Debts

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

Documents

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