SOVEREIGN BUILDERS, INC. - Florida Company Profile

Entity Name: | SOVEREIGN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | V65982 |
FEI/EIN Number | 593143966 |
Address: | 445-26 STATE ROAD 13, SUITE 288, JACKSONVILLE, FL, 32259 |
Mail Address: | 445-26 STATE ROAD 13, SUITE 288, JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
City: | Saint Johns |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNIDER MICHAEL P | President | 12604 SHADY CREEK CT, JACKSONVILLE, FL |
SNIDER S PIERCE | Vice President | 12656 FILLY CT, JACKSONVILLE, FL |
MCCALL SHERRIE S | Agent | 3661 CAMERON CROSSING DR, JACKSONVILLE, FL, 32223 |
BARHAM, STEVEN W. | Treasurer | 2412 HAWCREST DR, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-08-12 | MCCALL, SHERRIE S | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-12 | 3661 CAMERON CROSSING DR, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-08-12 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State