Search icon

SOSOBOGO, INC.

Company Details

Entity Name: SOSOBOGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000076157
Address: 2808 WALDENS POND COVE, LONGWOOD, FL, 32779, US
Mail Address: 2808 WALDENS POND COVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KOKOLIS SPIROS Agent 2808 WALDENS POND COVE, LONGWOOD, FL, 32779

President

Name Role Address
KOKOLIS SPIROS President 2808 WALDENS POND COVE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099318 NYPZ EXPIRED 2011-10-08 2016-12-31 No data 2808 WALDENS POND COVE, LONGWOOD, FL, 32779
G11000099319 NEW YORK PIZZA ZONE EXPIRED 2011-10-08 2016-12-31 No data 2808 WALDENS POND COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000461625 TERMINATED 1000000456086 ORANGE 2013-01-29 2023-02-20 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000602038 TERMINATED 1000000298389 ORANGE 2012-11-21 2023-03-27 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2011-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State