Entity Name: | SOS INSTALLATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOS INSTALLATION SERVICES, 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: | 04 May 1995 (30 years ago) |
Document Number: | P95000035275 |
FEI/EIN Number |
593318755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19810 Deer Hollow Lane, Lutz, FL, 33548-7400, US |
Mail Address: | 19810 Deer Hollow Lane, Lutz, FL, 33548-7400, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBRIEN KEVIN | President | 19810 DEER HOLLOW, LUTZ, FL, 33548 |
OBRIEN KEVIN | Secretary | 19810 DEER HOLLOW, LUTZ, FL, 33548 |
OBRIEN KEVIN | Vice President | 19810 DEER HOLLOW, LUTZ, FL, 33548 |
OBRIEN KEVIN | Treasurer | 19810 DEER HOLLOW, LUTZ, FL, 33548 |
SARABIA GARY | Agent | 152 WHITAKER RD., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 19810 Deer Hollow Lane, Lutz, FL 33548-7400 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 19810 Deer Hollow Lane, Lutz, FL 33548-7400 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 152 WHITAKER RD., LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-17 | SARABIA, GARY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State