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 |
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 |
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 | - | - |
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