Entity Name: | S.O.S. PLUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.O.S. PLUS, 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: | 19 Nov 2010 (14 years ago) |
Document Number: | P10000095029 |
FEI/EIN Number |
274257635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 5th Court, VERO BEACH, FL, 32962, US |
Mail Address: | 2046 TREASURE COAST PLAZA, STE. A, PMB #314, VERO BEACH, FL, 32968, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOETTLE JOSEPH D | President | 2046 Treasure Coast Plaza, VERO BEACH, FL, 32960 |
SCHOETTLE JOSEPH D | Chief Executive Officer | 2046 Treasure Coast Plaza, VERO BEACH, FL, 32960 |
SCHOETTLE JOSEPH D | Agent | 2046 Treasure Coast Plaza, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 65 5th Court, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 2046 Treasure Coast Plaza, Suite A PMB#314, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2011-06-14 | 65 5th Court, VERO BEACH, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State