Search icon

SORENSON AUTOMOTIVE INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SORENSON AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORENSON AUTOMOTIVE 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000048431
FEI/EIN Number 270233257

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

Address: 26675 Zachary Ave, Elko, MN, 55020, US
Mail Address: 1480 Hammock Ridge Rd, Clermont, FL, 34711, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SORENSON AUTOMOTIVE INC, MINNESOTA 84cd294a-c8df-e511-8166-00155d01c56d MINNESOTA

Key Officers & Management

Name Role Address
Sorenson Benjamin L Chief Executive Officer 26675 Zachary Ave, Elko, MN, 55020
Hesser Cody A Trustee 1480 Hammock Ridge Rd, Clermont, FL, 34711
Sorenson Alexia C Vice President 26675 Zachary Ave, Elko, MN, 55020
Hesser Cody A Agent 1480 Hammock Ridge Rd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 1480 Hammock Ridge Rd, #3107, Clermont, FL 34711 -
REINSTATEMENT 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 26675 Zachary Ave, Elko, MN 55020 -
CHANGE OF MAILING ADDRESS 2020-09-01 26675 Zachary Ave, Elko, MN 55020 -
REGISTERED AGENT NAME CHANGED 2020-09-01 Hesser, Cody A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-01 - -

Documents

Name Date
REINSTATEMENT 2020-09-01
AMENDED ANNUAL REPORT 2018-10-05
AMENDED ANNUAL REPORT 2018-08-23
REINSTATEMENT 2018-02-15
REINSTATEMENT 2016-03-01
AMENDED ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2014-02-14
AMENDED ANNUAL REPORT 2013-10-30
AMENDED ANNUAL REPORT 2013-09-30
AMENDED ANNUAL REPORT 2013-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State