Search icon

SONNY'S DISCOUNT APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S DISCOUNT APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY'S DISCOUNT APPLIANCES, INC. 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: 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: 10 Sep 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: J32788
FEI/EIN Number 592718542

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

Address: 10651 S. HWY 301, DADE CITY, FL, 33525, US
Mail Address: 10651 S. HWY 301, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGARD, RANDALL Vice President 37526 GEIGER RD, ZEPHYRHILLS, FL
MAGGARD, DALE Vice President 10651 HWY 301, DADE CITY, FL, 33525
HERSCH, LARRY S Agent 12249 US HIGHWAY 301, DADE CITY, FL, 33525
MAGGARD, DALE Secretary 10651 HWY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
AMENDMENT 2012-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 12249 US HIGHWAY 301, SUITE 203, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 10651 S. HWY 301, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1993-05-01 10651 S. HWY 301, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 1992-05-21 HERSCH, LARRY S -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State