Entity Name: | SONKZIATA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONKZIATA, 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: | 12 Sep 2000 (25 years ago) |
Date of dissolution: | 03 Feb 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2009 (16 years ago) |
Document Number: | P00000086980 |
FEI/EIN Number |
593670487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 BARKWOOD CT, LAKE MARY, FL, 32746 |
Mail Address: | 2222 BARKWOOD CT, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNUNZIATA DAVID J | President | 2222 BARKWOOD COURT, LAKE MARY, FL, 32746 |
ANNUNZIATA DAVID | Agent | 2222 BARKWOOD COURT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-02-03 | - | - |
AMENDMENT | 2004-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-29 | ANNUNZIATA, DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-06 | 2222 BARKWOOD CT, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2003-06-06 | 2222 BARKWOOD CT, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-27 | 2222 BARKWOOD COURT, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-02-03 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-25 |
Amendment | 2004-07-29 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-06-06 |
Off/Dir Resignation | 2001-07-09 |
Reg. Agent Change | 2001-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State