Search icon

SECURITY OPERATIONS & SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SECURITY OPERATIONS & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1998 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P98000087679
FEI/EIN Number 593539409
Address: 3815 NORTH US HWY 1, SUITE 67, COCOA, FL, 32926, US
Mail Address: 3815 NORTH US HWY 1, SUITE 67, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMENTER CALVIN J President 3815 N US HWY 1, COCOA, FL, 32926
Rementer ELENA V Treasurer 3815 N US Hwy 1, Cocoa, FL, 32926
Rementer Calvin J Agent 3815 NORTH US HWY 1, COCOA, FL, 32926

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
321-632-8898
Contact Person:
CALVIN REMENTER
Ownership and Self-Certifications:
Veteran
Capabilities Statement Link:
https://fedbizconnect.com/Business/Index/JMVSLVJHALH4
User ID:
P0181763
Trade Name:
SECURITY OPERATIONS & SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
JMVSLVJHALH4
CAGE Code:
1JJY2
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
SECURITY OPERATIONS & SOLUTIONS INC
Activation Date:
2025-01-09
Initial Registration Date:
2002-01-04

Commercial and government entity program

CAGE number:
1JJY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
CALVIN REMENTER
Corporate URL:
http://sosguards.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05262900169 SOS ACTIVE 2005-09-19 2030-12-31 - 3815 NORTH US HIGHWAY 1, SUITE 67, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-03-14 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 Rementer, Calvin J -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 3815 NORTH US HWY 1, SUITE 67, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 3815 NORTH US HWY 1, SUITE 67, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2002-11-15 3815 NORTH US HWY 1, SUITE 67, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
Restated Articles 2024-03-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342340.00
Total Face Value Of Loan:
342340.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342340.00
Total Face Value Of Loan:
342340.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State