Search icon

SOS POWER SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: SOS POWER SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOS POWER SUPPLY, CORP. 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: 22 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000095608
FEI/EIN Number 263779944

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

Address: 9561 FONTAINEBLEAU BLVD, 416, MIAMI, FL, 33172
Mail Address: 9561 FONTAINEBLEAU BLVD, 416, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMORRO SERGIO J Manager 9561 FONTAINEBLEAU BLVD. # 416, MIAMI, FL, 33172
CHAMORRO SERGIO J Agent 9561 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 9561 FONTAINEBLEAU BLVD, 416, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 9561 FONTAINEBLEAU BLVD, 416, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-10-01 9561 FONTAINEBLEAU BLVD, 416, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-10-01 CHAMORRO, SERGIO JMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-01
Domestic Profit 2008-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State