Search icon

SONOTRANS LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: SONOTRANS LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONOTRANS LOGISTICS CORP. 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000097998
FEI/EIN Number 043712475

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

Address: 4803 #10 DISTRIBUTION COURT, ORLANDO, FL, 32822
Mail Address: 1090 EGRET LAKE WAY, MELBOURNE, FL, 32940
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULDS CAROL President 1090 EGRET LAKE WAY, MELBOURNE, FL, 32940
MOULDS MICHAEL Vice President 1090 EGRET LAKE WAY, MELBOURNE, FL, 32940
MOULDS MICHAEL T Agent 1090 EGRET LAKE WAY, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 MOULDS, MICHAEL TVP -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 4803 #10 DISTRIBUTION COURT, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000366792 TERMINATED 1000000273021 BREVARD 2012-04-24 2022-05-02 $ 432.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000366875 TERMINATED 1000000273033 BREVARD 2012-04-24 2022-05-02 $ 404.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000366891 TERMINATED 1000000273040 BREVARD 2012-04-24 2022-05-02 $ 327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-06
Domestic Profit 2002-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State