Search icon

S O S CONSTRUCTION SERVICES INC

Company Details

Entity Name: S O S CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P15000064331
FEI/EIN Number 35-2540633
Address: 13256 WINTERTON LANE, ORLANDO, FL, 32832, US
Mail Address: 13256 WINTERTON LANE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CKO CONSULTING AND TAX SERVICES LLC Agent

President

Name Role Address
SEIVANE WELLINGTON D President 13256 WINTERTON LANE, ORLANDO, FL, 32832

Vice President

Name Role Address
SARAN ADRIANA Vice President 13256 WINTERTON LANE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129108 US GUTTERS AND SERVICES ACTIVE 2020-10-05 2025-12-31 No data 9978 SHADOW CREEK DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13256 WINTERTON LANE, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2024-04-30 13256 WINTERTON LANE, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 CKO CONSULTING AND TAX SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7065 WESTPOINTE BLVD, STE 303, ORLANDO, FL 32835 No data
AMENDMENT 2016-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-10-12
Amendment 2016-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State