Entity Name: | SOVEREIGN MARINE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOVEREIGN MARINE GROUP, 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: | 25 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | P03000046510 |
FEI/EIN Number |
680551448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4595 SE Dixie Hwy, STUART, FL, 34997, US |
Mail Address: | 4595 SE Dixie Hwy, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY, FULTON & KAPLAN, P.L. | Agent | 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
TERRAGLIO GREG | President | 4595 SE Dixie Hwy, STUART, FL, 34997 |
TERRAGLIO TAYLOR | Chief Executive Officer | 4595 SE Dixie Hwy, STUART, FL, 34997 |
TERRAGLIO TAYLOR | Secretary | 4595 SE Dixie Hwy, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-28 | 4595 SE Dixie Hwy, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-12-28 | 4595 SE Dixie Hwy, STUART, FL 34997 | - |
AMENDMENT | 2021-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | KELLEY, FULTON & KAPLAN, P.L. | - |
CANCEL ADM DISS/REV | 2005-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-25 |
Amendment | 2021-11-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7339337207 | 2020-04-28 | 0455 | PPP | 250 SW MONTEREY BLVD, STUART, FL, 34994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State