Entity Name: | THE SOVERIGN CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SOVERIGN CORP., 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: | 04 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | P09000011040 |
FEI/EIN Number |
264192429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 CENTURION WAY, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 4001 CENTURION WAY, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLAN SAAD | President | 14 Slyvan Way, Parsippany, NJ, 07054 |
WALLAN FAHAD | Vice President | 14 Slyvan Way, Parsippany, NJ, 07054 |
WALLAN FAHAD | Treasurer | 14 Slyvan Way, Parsippany, NJ, 07054 |
WALLAN ABDULAZIZ | Vice President | 14 Slyvan Way, Parsippany, NJ, 07054 |
WALLAN ABDULAZIZ | Secretary | 14 Slyvan Way, Parsippany, NJ, 07054 |
HEALAN JACK I | Vice President | 1130 W. Atlgeld Street, Chicago, IL, 30307 |
MARSHALL E. WOOD, P.A. | Agent | 303 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-08-23 | MARSHALL E. WOOD, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-23 | 303 CENTRE STREET, SUITE 100 ALLAN BUILDING, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 4001 CENTURION WAY, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-08 | 4001 CENTURION WAY, FERNANDINA BEACH, FL 32034 | - |
AMENDMENT | 2009-03-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000351406 | TERMINATED | 1000000269523 | LEON | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State