Detail by Entity Name
Florida Profit Corporation
SERVICE OPTIMIZATION SOLUTIONS, INC.
Filing Information
H51363
59-2519974
04/09/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
07/03/2018
NONE
Principal Address
Changed: 04/15/2024
11222 Quail Roost Drive
Miami, FL 33157-6543
Miami, FL 33157-6543
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
11222 Quail Roost Drive
Miami, FL 33157-6543
Miami, FL 33157-6543
Changed: 04/15/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/18/2018
Address Changed: 07/18/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/18/2018
Address Changed: 07/18/2018
Officer/Director Detail
Name & Address
Title Director, President
Binkley, Shelley
Title Secretary
ARAGON-CRUZ, JEANNIE AMY
Title Treasurer, Director
Bittar, Thiago
Title Director
DAVENPORT, KYLE
Title Director, President
Binkley, Shelley
11222 Quail Roost Drive
Miami, FL 33157-6543
Miami, FL 33157-6543
Title Secretary
ARAGON-CRUZ, JEANNIE AMY
11222 Quail Roost Drive
Miami, FL 33157
Miami, FL 33157
Title Treasurer, Director
Bittar, Thiago
11222 Quail Roost Drive
Miami, FL 33157-6543
Miami, FL 33157-6543
Title Director
DAVENPORT, KYLE
11222 Quail Roost Drive
Miami, FL 33157
Miami, FL 33157
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/26/2023 |
2024 | 04/15/2024 |
Document Images