Search icon

SOUVENIR BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: SOUVENIR BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUVENIR 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: 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000040743
FEI/EIN Number 208769751

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

Address: 8370 West Hillsborough Avenue, Tampa, FL, 33615, US
Mail Address: PO BOX 260113, TAMPA, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUVENIR STANLEY President PO BOX 260113, TAMPA, FL, 33685
SOUVENIR STANLEY Agent 8370 West Hillsborough Avenue, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-01 8370 West Hillsborough Avenue, Suite 201, Tampa, FL 33615 -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 SOUVENIR, STANLEY -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 8370 West Hillsborough Avenue, Suite 201, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 8370 West Hillsborough Avenue, Suite 201, Tampa, FL 33615 -
REINSTATEMENT 2014-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000628907 LAPSED 18-CC-51499-M HILLSBOROUGH COUNTY COURT 2019-04-24 2024-09-23 $11,426.77 RENTALEX, DIVISION OF SONCO CORP., 1022 SKIPPER ROAD, TAMPA, FL, 33613
J16000353569 LAPSED 13CC-0554 POLK CTY CT 10TH JUD CIR 2014-09-18 2021-06-08 $10,421.81 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000616477 LAPSED 12-2117-CO-40 6TH JUDICIAL PINELLAS COUNTY 2012-09-05 2017-09-24 $7,118.78 SRS ACQUISITION CORPORATION OF DELAWARE, (SEE IMAGE FOR ADDITIONAL CREDITORS), 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J12000061583 LAPSED 11-30925 13TH JUDICIAL CIRCUIT 2012-01-19 2017-02-01 $2,325.00 MARDALE SPECIALTIES DIRECT, INC., 4101 NW 124TH AVENUE, CORAL SPRINGS, FL 33065
J11000007315 LAPSED 08-20982, DIVISION J HILLSBOROUGH CO. SMALL CLAIMS 2009-02-06 2016-01-06 $1,678.99 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., SUITE 1200, TAMPA, FLORIDA 33609

Documents

Name Date
REINSTATEMENT 2021-03-01
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-05-22
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738558606 2021-03-18 0455 PPP 8370 W Hillsborough Ave Ste 201, Tampa, FL, 33615-3815
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3815
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13311.3
Forgiveness Paid Date 2022-08-17
5077869009 2021-05-21 0455 PPS 8370 W Hillsborough Ave Ste 201, Tampa, FL, 33615-3815
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3815
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13611.84
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State