Search icon

SONOMA MANAGEMENT CORPORATION

Company Details

Entity Name: SONOMA MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 1984 (41 years ago)
Document Number: H02840
FEI/EIN Number 592456137
Address: 3420 Olympic Drive, Green Cove Springs, FL, 32043, US
Mail Address: 3420 Olympic Drive, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
THE NICHOLS GROUP PA Agent 1635 Eagle Harbor Parkway, Fleming Island, FL, 32003

President

Name Role Address
MURPHY MONTY President 3420 Olympic Drive, Green Cove Springs, FL, 32043

Secretary

Name Role Address
MURPHY SHARON Secretary 3420 Olympic Drive, Green Cove Springs, FL, 32043

Treasurer

Name Role Address
MURPHY SHARON Treasurer 3420 Olympic Drive, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073426 DOCK HOLIDAY YACHT & MARINE EXPIRED 2013-07-23 2018-12-31 No data 5640 STARLIGHT LANE, FLEMMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 1999-07-23 SONOMA MANAGEMENT CORPORATION No data
NAME CHANGE AMENDMENT 1996-01-03 AQUA SPORT RENTALS, INC. No data
REINSTATEMENT 1995-09-19 No data No data
NAME CHANGE AMENDMENT 1995-07-19 OMNI ENTERTAINMENT CENTER, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000158742 TERMINATED 1000000452080 CLAY 2013-01-02 2023-01-16 $ 400.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Date of last update: 01 Feb 2025

Sources: Florida Department of State