Search icon

SOVAK CONSTRUCTION, INC.

Company Details

Entity Name: SOVAK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000133592
FEI/EIN Number 201711281
Address: 10733 LAGO WELLEBY DR., SUNRISE, FL, 33351
Mail Address: 10733 LAGO WELLEBY DR., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN NICHOLAS Agent 10733 LAGO WELLEBY DR, SUNRISE, FL, 33351

President

Name Role Address
GLENN NICHOLAS T President 10733 LAGO WELLEBY DR, SUNRISE, FL, 33351

Secretary

Name Role Address
GLENN NICHOLAS T Secretary 10733 LAGO WELLEBY DR, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2010-08-05 SOVAK CONSTRUCTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 10733 LAGO WELLEBY DR., SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-03-11 10733 LAGO WELLEBY DR., SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 10733 LAGO WELLEBY DR, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2008-10-21 GLENN, NICHOLAS No data
AMENDMENT 2007-01-12 No data No data
AMENDMENT 2005-12-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112009 ACTIVE COCE-19-023405 DIV 49 BROWARD COUNTY COURT 2020-01-16 2025-02-20 $9,483.12 CAINE AND WEINER INC., P.O. BOX 751734, CHARLOTTE, NC 28275

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-16
Name Change 2010-08-05
ANNUAL REPORT 2010-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State