SOVEREIGN REAL ESTATE GROUP CORP. - Florida Company Profile

Entity Name: | SOVEREIGN REAL ESTATE GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2009 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 27 Jan 2009 (16 years ago) |
Document Number: | P09000008006 |
FEI/EIN Number | 264129163 |
Address: | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGIPCIACO MARCOS | President | 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | MARCOS EGIPCIACO, P.A. | - |
ARTICLES OF CORRECTION | 2009-01-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERYL TAYLOR and MARK CLEMENTS, VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., et al., | 3D2017-2590 | 2017-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK CLEMENTS, INC. |
Role | Appellant |
Status | Active |
Name | Sheryl Taylor |
Role | Appellant |
Status | Active |
Representations | ERIC D. YANKWITT |
Name | SOVEREIGN REAL ESTATE GROUP CORP. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | EMILY Y. ROTTMANN, RENE E. COTO, Albertelli Law, Sara F. Holladay, MONICA HADDAD FORBES, KEVIN DIAZ |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to stay pending review is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. |
Docket Date | 2018-04-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ circuit court proceedings pending review |
On Behalf Of | Sheryl Taylor |
Docket Date | 2018-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sheryl Taylor |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC. |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/13/18 |
Docket Date | 2017-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Sheryl Taylor |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2017. |
Docket Date | 2017-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sheryl Taylor |
Docket Date | 2017-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-07-17 |
ANNUAL REPORT | 2017-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State