Search icon

SONNY BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONNY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K64954
FEI/EIN Number 592936672

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

Address: 133 BEAL PARKWAY, FT. WALTON BEACH, FL, 32548, US
Mail Address: 133 BEAL PARKWAY, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCCODRILLI AIMEE Treasurer 8940 RIVER PINE RD., CORDOVA, TN, 38016
BUCCI JENNIFER T Secretary 113 KIPLING DR, CRESTVIEW, FL, 32539
BUCCI VINCENT Agent 113 KIPLING DR, CRESTVIEW, FL, 32539
BUCCI VINCENT T President 113 KIPLING DR, CRESTVIEW, FL, 32539
COCCODRILLI JASON Vice President 8940 RIVER PINE RD, CORDOVA, TN, 38016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 133 BEAL PARKWAY, FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-10-01 133 BEAL PARKWAY, FT. WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 113 KIPLING DR, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2010-08-11 BUCCI, VINCENT -
REINSTATEMENT 1995-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547373 TERMINATED 1000000477225 OKALOOSA 2013-02-27 2033-03-06 $ 1,093.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000273552 TERMINATED 1000000213505 OKALOOSA 2011-04-27 2031-05-04 $ 6,858.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-08-16
Reg. Agent Change 2010-08-11
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-03-12

Motor Carrier Census

DBA Name:
IMPACT GRAPHICS SIGN CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 314-0587
Add Date:
2003-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State