Entity Name: | SONDAY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Sep 1993 (32 years ago) |
Branch of: | SONDAY SERVICES, INC., CONNECTICUT (Company Number 0283235) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | F93000004263 |
FEI/EIN Number |
061361086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4909 OLEANDER AVENUE, FORT PIERCE, FL, 34982 |
Mail Address: | 4909 OLEANDER AVENUE, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PARENTEAU BRUCE | President | 5714 NE ZENTH DRIVE, PORT SAINT LUCIE, FL, 34986 |
PARENTEAU APRIL | Secretary | 60 GIBSON HILL ROAD, STERLING, CT, 06377 |
PARENTEAU BRUCE | Agent | 5714 NW ZENITH DR, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01282900067 | THE WATER STORE | ACTIVE | 2001-10-11 | 2026-12-31 | - | 4909 OLEANDER AVE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 5714 NW ZENITH DR, PORT SAINT LUCIE, FL 34986 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-01-27 | PARENTEAU, BRUCE | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 4909 OLEANDER AVENUE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 4909 OLEANDER AVENUE, FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State