Search icon

SOVEREIGN BRAND INC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN BRAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN BRAND 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000094766
FEI/EIN Number 271342438

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

Address: 6118 YEATS MANOR DRIVE, TAMPA, FL, 33616
Mail Address: 6118 YEATS MANOR DRIVE, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartman, Blitch & Gartside LLC Agent 4929 Atlantic Blvd, JACKSONVILLE, FL, 32207
BORKOWSKI DEBRA Chief Executive Officer 6118 YEATS MANOR DRIVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 Hartman, Blitch & Gartside LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 4929 Atlantic Blvd, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2011-06-16 SOVEREIGN BRAND INC -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-25
Name Change 2011-06-16
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-25
Domestic Profit 2009-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State