Search icon

S.O.S BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: S.O.S BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.O.S BUSINESS SOLUTIONS, 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: 02 Apr 2019 (6 years ago)
Document Number: P19000029615
FEI/EIN Number 84-2161532

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

Address: 11411 SAGE CANYON DR, TAMPA, FL, 33578, US
Mail Address: 11411 SAGE CANYON DR, TAMPA, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Eric A President 11411 SAGE CANYON DR, TAMPA, FL, 33578
Martinez Eric A Agent 11411 SAGE CANYON DR, TAMPA, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056153 S.O.S. CREDIT REPAIR SERVICES ACTIVE 2022-05-03 2027-12-31 - 1410 FARMINGTON BLVD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 11411 SAGE CANYON DR, TAMPA, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-03-19 11411 SAGE CANYON DR, TAMPA, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11411 SAGE CANYON DR, TAMPA, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-01-23 Martinez, Eric Andres -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
Domestic Profit 2019-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State