Search icon

SOMERSET CORPORATION - Florida Company Profile

Company Details

Entity Name: SOMERSET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERSET CORPORATION 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P04000010047
FEI/EIN Number 911878191

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

Address: 3168 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
Mail Address: 3168 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSEL JOY A President 3168 WALTER TRAINS DRIVE, SARASOTA, FL, 34240
WASSEL JOY A Director 3168 WALTER TRAINS DRIVE, SARASOTA, FL, 34240
WASSEL JAMES T Vice President 3168 WALTER TRAINS DRIVE, SARASOTA, FL, 34240
WASSEL JAMES T Director 3168 WALTER TRAINS DRIVE, SARASOTA, FL, 34240
WASSELL JAMES T Agent 3168 WALTER TRAVIS DRIVE, SARASOTA, FL, 347240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-28 - -
NAME CHANGE AMENDMENT 2004-03-04 SOMERSET CORPORATION -

Court Cases

Title Case Number Docket Date Status
Jarrod Scharber, as Successor Personal Representative of the Estate of Neal Hadcock, Appellant(s), v. Jest Operating, Inc. d/b/a Somerset, Elizabeth Heiman, Ann Varner, Coppen Guardianship Services, LLC, Michael J. Rogers, Gaylord and Rogers, LLC, Kimberly Schulte, Merideth C. Nagel, Merideth C. Nagel, P.A., and Patricia R. Leininger, Appellee(s). 5D2024-2512 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001050

Parties

Name Jarrod Scharber
Role Appellant
Status Active
Representations Grant Wesley Kindrick, Joseph Ronald Denman
Name Estate of Neal Hadcock
Role Appellant
Status Active
Name JEST OPERATING, INC.
Role Appellee
Status Active
Representations Robindra Nath Khanal, Megan Gisclar Colter, Thomas Anthony Valdez
Name SOMERSET CORPORATION
Role Appellee
Status Active
Name Elizabeth Heiman
Role Appellee
Status Active
Name Ann Varner
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name COPPEN GUARDIANSHIP SERVICES, LLC
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Gaylord and Rogers, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Kimberly Schulte
Role Appellee
Status Active
Representations Stuart P. Schneider, S. Jonathan Vine
Name Merideth Nagel
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Merideth C. Nagel, P.A.
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Patricia R. Leininger
Role Appellee
Status Active
Representations Phillip Stuart Smith
Name Hon. Michael G Takac
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/17/25
On Behalf Of Jarrod Scharber
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal-935 pages
On Behalf Of Lake Clerk
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jest Operating, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID 10/4
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/9/2024

Documents

Name Date
Voluntary Dissolution 2006-12-28
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-10
Name Change 2004-03-04
Domestic Profit 2004-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State