Search icon

SOS CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOS CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOS CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2009 (16 years ago)
Document Number: P09000002672
FEI/EIN Number 264029720

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

Mail Address: 2730 US 1 SOUTH, B, ST. AUGUSTINE, FL, 32086, US
Address: 2730 US 1 South, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE RICK President 3401 W Heritage Cove Dr, ST. AUGUSTINE, FL, 32092
BURKE LISA Vice President 3401 W Heritage Cove Dr, ST. AUGUSTINE, FL, 32092
ACCOUNTING SOLUTIONS OF ST. AUGUSTINE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036419 SOS CONTRACT SERVICES EXPIRED 2011-04-13 2016-12-31 - 2730 US 1 SOUTH SUITE B, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2730 US 1 South, B, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2015-04-30 2730 US 1 South, B, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State