Entity Name: | SORENSON BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SORENSON BUILDERS, 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: | 11 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P06000105145 |
FEI/EIN Number |
260172007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3818 SE 11TH PL #203, CAPE CORAL, FL, 33904, US |
Mail Address: | 3818 SE 11TH PL #203, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORENSON RONALD | President | 1105 S. FLAGLER DR., #604, POMPANO BEACH, FL, 33060 |
SIMMS JONATHAN | Vice President | 3818 SE 11TH PL #203, CAPE CORAL, FL, 33904 |
SIMMS JONATHAN | Agent | 3818 SE 11TH PL #203, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065201 | SORENSON HOMES | EXPIRED | 2015-06-23 | 2020-12-31 | - | 6022 FARCENDA PLACE, SUITE 102, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-27 | 3818 SE 11TH PL #203, CAPE CORAL, FL 33904 | - |
AMENDMENT | 2022-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 3818 SE 11TH PL #203, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2022-06-27 | 3818 SE 11TH PL #203, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | SIMMS, JONATHAN | - |
AMENDMENT | 2015-06-22 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001175636 | INACTIVE WITH A SECOND NOTICE FILED | 08-CC-7091 | CTYC T 20TH JUD CIR LEE CTY | 2009-04-06 | 2014-04-23 | $4,581.78 | RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-05-19 |
Amendment | 2022-06-27 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State