Search icon

SONDAY SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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