Search icon

SOVEREIGN EQUITY MANAGEMENT CORP.

Company Details

Entity Name: SOVEREIGN EQUITY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P28622
FEI/EIN Number 76-0221449
Address: 1313 S MILITARY TR, #313, DEERFIELD BEACH, FL 33442
Mail Address: 313 SOUTH MILITARY TRAIL, #313, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: TEXAS

Agent

Name Role Address
HARRIS, MICHAEL D. Agent LEWIS, VEGOSEN, ROSENBACH & FITZGERALD, PA, 500 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33402-4388

President

Name Role Address
VITTOR, GLEN President 5200 TOWN CENTER CIRCLE, STE. 303, BOCA RATON, FL

Vice President

Name Role Address
VITTOR, GLEN Vice President 5200 TOWN CENTER CIRCLE, STE. 303, BOCA RATON, FL

Secretary

Name Role Address
VITTOR, GLEN Secretary 5200 TOWN CENTER CIRCLE, STE. 303, BOCA RATON, FL

Treasurer

Name Role Address
VITTOR, GLEN Treasurer 5200 TOWN CENTER CIRCLE, STE. 303, BOCA RATON, FL

Director

Name Role Address
VITTOR, GLEN Director 5200 TOWN CENTER CIRCLE, STE. 303, BOCA RATON, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1999-03-31 1313 S MILITARY TR, #313, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1313 S MILITARY TR, #313, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State