Search icon

SORBENIAR INC. - Florida Company Profile

Company Details

Entity Name: SORBENIAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORBENIAR 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: 07 Dec 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000092945
FEI/EIN Number 593374289

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

Address: 10823 KINGS PARK DR., CROSS CREEK, TAMPA, FL, 33647
Mail Address: P.O. BOX 292263, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINE DARYL E President 18023 KINGS PARK DR, TAMPA, FL, 33647
RAINE COLLEEN Vice President 18023 KINGS PARK DR, TAMPA, FL, 33647
RAINE DARYL E Agent 18023 KINGS PARK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-25 10823 KINGS PARK DR., CROSS CREEK, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 10823 KINGS PARK DR., CROSS CREEK, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 18023 KINGS PARK DR, CROSS CREEK, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 1996-08-23 RAINE, DARYL E -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State