Search icon

SONNY'S AUTO GLASS, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S AUTO GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY'S AUTO GLASS, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000123728
FEI/EIN Number 134225024

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

Address: 19230 SW 30TH STREET, MIRAMAR, FL, 33029
Mail Address: 19230 SW 30TH STREET, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JESUS President 19230 SW 30TH STREET, MIRAMAR, FL, 33029
VEGA JESUS Director 19230 SW 30TH STREET, MIRAMAR, FL, 33029
ZOLYOMI REGINA Secretary 19230 SW 30TH STREET, MIRAMAR, FL, 33029
ZOLYOMI REGINA Treasurer 19230 SW 30TH STREET, MIRAMAR, FL, 33029
ZOLYOMI REGINA Director 19230 SW 30TH STREET, MIRAMAR, FL, 33029
VEGA JESUS Agent 19230 SW 30TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 VEGA, JESUS -
AMENDMENT 2008-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 19230 SW 30TH STREET, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 19230 SW 30TH STREET, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2007-10-10 19230 SW 30TH STREET, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-30 - -
CANCEL ADM DISS/REV 2006-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000379266 ACTIVE 1000000064802 44810 539 2007-11-14 2027-11-21 $ 9,750.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Amendment 2008-04-04
REINSTATEMENT 2007-10-10
Amendment 2007-08-30
Reg. Agent Change 2007-08-20
REINSTATEMENT 2006-11-20
ANNUAL REPORT 2004-06-07
REINSTATEMENT 2003-10-30
Domestic Profit 2002-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State