Search icon

SOS AUTO MECHANICAL CORP - Florida Company Profile

Company Details

Entity Name: SOS AUTO MECHANICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOS AUTO MECHANICAL 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: 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: 07 Jun 2010 (15 years ago)
Document Number: P10000048022
FEI/EIN Number 272802014

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

Address: 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL, 33069, US
Mail Address: 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO JADSON President 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL, 33069
MELO JADSON Director 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL, 33069
MELO JADSON Agent 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-10-03 1828 NW 22ND STREET, BAY 6, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2011-04-27 MELO, JADSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070989 TERMINATED 1000000915265 BROWARD 2022-02-02 2042-02-09 $ 6,773.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000194611 TERMINATED 1000000818627 BROWARD 2019-03-05 2039-03-13 $ 1,020.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000658173 TERMINATED 1000000723429 BROWARD 2016-09-29 2036-10-05 $ 3,285.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000544519 TERMINATED 1000000610585 BROWARD 2014-04-16 2034-05-01 $ 718.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000829621 ACTIVE 1000000595602 BROWARD 2014-03-12 2034-08-01 $ 891.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000255793 TERMINATED 1000000584113 BROWARD 2014-02-20 2034-03-04 $ 673.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State