Search icon

SONNY WALKER, INC. - Florida Company Profile

Headquarter

Company Details

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

SONNY WALKER, 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: 24 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P01000072469
FEI/EIN Number 943404389

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

Address: 125 MARINER DR., ORMOND BEACH, FL, 32176
Mail Address: 125 MARINER DR., ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SONNY WALKER, INC., RHODE ISLAND 001689817 RHODE ISLAND
Headquarter of SONNY WALKER, INC., RHODE ISLAND 001778859 RHODE ISLAND

Key Officers & Management

Name Role Address
FORSYTHE WILLIAM President 125 MARINER DRIVE, ORMOND BEACH, FL, 32176
FORSYTHE WILLIAM Vice President 125 MARINER DRIVE, ORMOND BEACH, FL, 32176
FORSYTHE WILLIAM Treasurer 125 MARINER DRIVE, ORMOND BEACH, FL, 32176
FORSYTHE WILLIAM Secretary 125 MARINER DRIVE, ORMOND BEACH, FL, 32176
FORSYTHE WILLIAM Agent 125 MARINER DR, ORMOND BEACH, FL, 32716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 FORSYTHE, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001722710 LAPSED 1000000452652 LEON 2013-04-02 2023-12-12 $ 433.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000974140 LAPSED 1000000280385 LEON 2012-12-10 2022-12-14 $ 8,227.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-07-31
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-03-27
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-12-10
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State