Entity Name: | SOVEREIGN CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOVEREIGN CONSTRUCTION SERVICES 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: | 08 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 1993 (32 years ago) |
Document Number: | L79077 |
FEI/EIN Number |
650199475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 NE 5TH AVE., OAKLAND PARK, FL, 33334 |
Mail Address: | 3900 NE 5TH AVE., OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGUIRE MIKE | President | 3001NE 51 STREET, POMPANO BEACH, FL, 33064 |
MAGUIRE MIKE | Agent | 3001 NE 51 STREET, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 3900 NE 5TH AVE., OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 3900 NE 5TH AVE., OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-15 | MAGUIRE, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-07 | 3001 NE 51 STREET, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 1993-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State