Search icon

SOVEREL MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SOVEREL MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREL MARINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 1959 (66 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 223078
FEI/EIN Number 590904517

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

Address: 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL, 33410
Mail Address: 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOVEREL,WILLIAM W President 900 SHORE DRIVE, N. PALM BEACH, FL
EDDY, F.H. Director 211 NURMI DRIVE, FT. LAUDERDALE, FL
CHICKERING, HENRY Director 118 CASTLEWOOD ROAD, N. PALM BEACH, FL
GATTLE, CONSTANCE Assistant Secretary 14077 PARADISE PORT RD., LAKE PARK, FL
SOVEREL, MARK Vice President 2662 NW PERIMETER ROAD., PORT ST. LUCIE, FL
SOVEREL, WILLIAM Agent 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1984-02-20 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1984-02-20 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 1984-02-20 2225 IDLEWILDE ROAD, PALM BEACH GARDENS, FL 33410 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101162535 0418800 1987-01-30 2225 IDLEWILD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-01-30
Case Closed 1987-02-03
1227198 0418800 1984-08-13 2225 IDELWILD RD, PALM BCH GARDENS, FL, 33410
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-08-20
18758359 0418800 1981-03-11 North Palm Beach, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1981-03-16
13368386 0418800 1979-04-05 2225 IDLEWILD ROAD, North Palm Beach, FL, 33410
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-05
Emphasis L: LOCAL
Case Closed 1979-04-18
13367867 0418800 1978-11-08 2225 IDLEWILD ROAD, North Palm Beach, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1979-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-12-18
Abatement Due Date 1979-01-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-01-05
Abatement Due Date 1978-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-12-18
Abatement Due Date 1979-01-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-18
Abatement Due Date 1979-01-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-12-18
Abatement Due Date 1979-01-19
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-01-05
Abatement Due Date 1978-12-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1978-12-18
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-12-18
Abatement Due Date 1979-01-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100184 I01
Issuance Date 1978-12-18
Abatement Due Date 1979-01-02
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-12-18
Abatement Due Date 1979-04-02
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-12-18
Abatement Due Date 1979-01-02
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-12-18
Abatement Due Date 1979-01-02
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State