SOSA CONTRACTORS INC.
GREEN COVE SPRINGS, FLORIDA

SOSA CONTRACTORS INC. is a Florida-based company established on January 6, 2016, with its headquarters located in Green Cove Springs, Clay County. Filed under the number P16000002528 and classified as Domestic Profit Corporation (DOMP), SOSA CONTRACTORS INC. has been active in delivering contracting services within the state of Florida. The company's mailing address is 5729 Highway 17 S, Green Cove Springs, FL, 32043, USA, and it can be contacted via phone at (403) 255-3545. Its official website, accessible at sosacontractors.com, provides comprehensive information about its services and operations. At the helm of SOSA CONTRACTORS INC. is President, Jesus Sosa, who plays a pivotal role in steering the corporation towards achieving its business objectives. The company's history reflects diligence in maintaining compliance with state regulations, as evidenced by its last official event being an amendment on May 1, 2020. Moreover, its commitment to responsible corporate governance is demonstrated through its annual reporting obligations; the latest report submitted was for the year 2024 on February 4. As a reputable player in Florida's contracting sector, SOSA CONTRACTORS INC. continues to engage with clients and partners under Federal Employer Identification Number (FEIN) 81-1077502.

KEY FACTS ABOUT SOSA CONTRACTORS INC.

Company name
SOSA CONTRACTORS INC.
Status
Active
Filed Number
P16000002528
FEI Number
81-1077502
Date of Incorporation
January 6, 2016
Age - 10 years
Home State
FL
Company Type
Domestic for Profit

CONTACTS

Website
http://sosacontractors.com
Phones
(403) 255-3545

SOSA CONTRACTORS INC. NEAR ME

Principal Address
5729 HIGHWAY 17 S,
GREEN COVE SPRINGS,
FL,
32043,
US

See Also

Officers and Directors

The SOSA CONTRACTORS INC. managed by the one person from GREEN COVE SPRINGS on following positions: President

Jesus Sosa

Position
President Active
From
GREEN COVE SPRINGS, FL





Registered Agent is Jesus Sosa

From
GREEN COVE SPRINGS, 32043

Events

May 1, 2020
AMENDMENT
March 24, 2020
REINSTATEMENT
September 28, 2018
ADMIN DISSOLUTION FOR ANNUAL REPORT

Annual Reports

2025
February 13, 2025
2024
February 4, 2024