Entity Name: | SORRELLS SPREADER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SORRELLS SPREADER, 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: | 25 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2003 (22 years ago) |
Document Number: | P96000097401 |
FEI/EIN Number |
650721262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1192 NE LIVINGSTON ST, ARCADIA, FL, 34266, US |
Mail Address: | P O BOX 551, ARCADIA, FL, 34265, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORRELLS STEVE | President | 6923 NW STATE 661, ARCADIA, FL, 34266 |
SORIA LEDANE | Vice President | 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275 |
SORIA G. CRAIG | Agent | 1716 BAYSHORE ROAD, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-08-29 | 1716 BAYSHORE ROAD, NOKOMIS, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 1192 NE LIVINGSTON ST, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 1192 NE LIVINGSTON ST, ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-18 | SORIA, G. CRAIG | - |
REINSTATEMENT | 2003-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State