Search icon

SOSUMI HOLDINGS, INC.

Company Details

Entity Name: SOSUMI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000095765
FEI/EIN Number 81-0712165
Address: 4408 Corporate Sq., Naples, FL 34104
Mail Address: 4408 Corporate Sq., Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOSUMI HOLDINGS INC 401K PLAN 2023 810712165 2024-07-31 SOSUMI HOLDINGS INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 324110
Sponsor’s telephone number 2392334018
Plan sponsor’s address 4408 CORPORATE SQ, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing RODNEY HELD
Valid signature Filed with authorized/valid electronic signature
SOSUMI HOLDINGS, INC. 401(K) PLAN 2022 810712165 2023-08-24 SOSUMI HOLDINGS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 2396433430
Plan sponsor’s address 4408 CORPORATE SQUARE, NAPLES, FL, 341044755

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing MR. RODNEY R. HELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HELD, RODNEY R Agent 4408 Corporate Sq., NAPLES, FL 34104

President

Name Role Address
HELD, RODNEY R President 4408 Corporate Sq., Naples, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101326 INTECH PRINTING & DIRECT MAIL, INC. EXPIRED 2019-09-16 2024-12-31 No data 4408 COPORATE SQ, NAPLES, FL, 34104
G16000004514 INTECH PRINTING & DIRECT MAIL ACTIVE 2016-01-12 2026-12-31 No data 4408 CORPORATE SQ, NAPLES, FL, 34104
G16000004526 NAPLES GRAPHICS AND PRINTING ACTIVE 2016-01-12 2026-12-31 No data 4408 CORPORATE SQ, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-30 HELD, RODNEY R No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 4408 Corporate Sq., Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-05-02 4408 Corporate Sq., Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 4408 Corporate Sq., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02
Domestic Profit 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417058500 2021-02-20 0455 PPS 4408 Corporate Sq, Naples, FL, 34104-4755
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334105
Loan Approval Amount (current) 334105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4755
Project Congressional District FL-19
Number of Employees 29
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 337288.28
Forgiveness Paid Date 2022-02-03
5963147007 2020-04-06 0455 PPP 4408 Corporate Square, NAPLES, FL, 34104-4755
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517900
Loan Approval Amount (current) 517900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-4755
Project Congressional District FL-19
Number of Employees 52
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 526071.31
Forgiveness Paid Date 2021-10-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State