Search icon

SORRELLS GROVE CARE, INC. - Florida Company Profile

Company Details

Entity Name: SORRELLS GROVE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORRELLS GROVE CARE, 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: 26 Aug 1981 (44 years ago)
Document Number: F42052
FEI/EIN Number 592115690

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

Address: 1192 NE LIVINGSTON ST, ARCADIA, FL, 34266, US
Mail Address: P O BOX 551, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRELLS STEVE President 6923 NW STATE 661, ARCADIA, FL, 34266
SORIA LEDANE Vice President 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275
SORIA G.CRAIG Secretary 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275
SORIA G.CRAIG Treasurer 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275
SORRELLS BETSY Director 6923 NW STATE 661, ARCADIA, FL, 34266
SORIA G. CRAIG Agent 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-08-29 1716 BAYSHORE ROAD, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 1192 NE LIVINGSTON ST, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2011-01-24 1192 NE LIVINGSTON ST, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2009-02-18 SORIA, G. CRAIG -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State