Search icon

SONRIA DUTY FREE CORPORATION - Florida Company Profile

Company Details

Entity Name: SONRIA DUTY FREE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONRIA DUTY FREE CORPORATION 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: 12 Jun 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 624198
FEI/EIN Number 591916912

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

Address: 7633 INTERNATIONAL DR., ORLANDO, FL, 32819
Mail Address: 7633 INTERNATIONAL DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO CESAR President 7740 HIGH PINE RD, ORLANDO, FL, 32819
PINTO CESAR Agent 7740 HIGH PINE ROAD, ORLANDO, FL, 32819
PINTO, CESAR President 7740 HIGH PINE RD, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 7740 HIGH PINE ROAD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2001-05-04 PINTO, CESAR -
REINSTATEMENT 1999-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-26 7633 INTERNATIONAL DR., ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000020598 LAPSED CCO-01-12559 COUNTY COURT, ORANGE COUNTY 2002-01-16 2007-01-18 $9,779.98 PENTAX CORPORATION, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J01000000774 LAPSED CCO-01-9852 COUNTY COURT ORANGE COUNTY 2001-09-26 2006-10-01 $10568.13 OLYMPUS AMERICA, INC., TWO CORPORATE CENTER DRIVE, MELVILLE, NY. 11747

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-20
REINSTATEMENT 1999-04-29
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State