Search icon

SONOS, INC.

Company Details

Entity Name: SONOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: F10000000607
FEI/EIN Number 03-0479476
Address: 301 Coromar Drive, Goleta, CA, 93117, US
Mail Address: 301 Coromar Drive, Goleta, CA, 93117, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Spence Patrick President 614 Chapala Street, Santa Barbara, CA, 93101

Director

Name Role Address
Spence Patrick Director 614 Chapala Street, Santa Barbara, CA, 93101
Boone Karen Director 614 Chapala Street, Santa Barbara, CA, 93101
Conrad Thomas Director 614 Chapala Street, Santa Barbara, CA, 93101
Genachowski Julius Director 614 Chapala Street, Santa Barbara, CA, 93101
Volpi Michelangelo Director 614 Chapala Street, Santa Barbara, CA, 93101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-01 301 Coromar Drive, Goleta, CA 93117 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 301 Coromar Drive, Goleta, CA 93117 No data
REINSTATEMENT 2019-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-08 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State