Search icon

SON COAST HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: SON COAST HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SON COAST HOSPITALITY, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000067978
FEI/EIN Number 320079824

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

Address: 1587 Drury Court, Saint Augustine, FL, 32092, US
Mail Address: 1582 Drury Court, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNENBERG BRUCE D President 1587 Drury Court, Saint Augustine, FL, 32092
SONNENBERG BRUCE D Agent 1587 Drury Court, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1587 Drury Court, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1587 Drury Court, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2013-04-26 1587 Drury Court, Saint Augustine, FL 32092 -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-03-18
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-06-09
Domestic Profit 2003-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State