Search icon

SONIC DRIVE-IN HOLLY HILL, FL CALLE GRANDE, INC. - Florida Company Profile

Company Details

Entity Name: SONIC DRIVE-IN HOLLY HILL, FL CALLE GRANDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC DRIVE-IN HOLLY HILL, FL CALLE GRANDE, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000096550
FEI/EIN Number 201292724

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

Address: 1830 RIDGEWOOD, HOLLY HILL, FL, 32164, US
Mail Address: 101 TIMBERLAKE LANE, ORMOND BEACH, FL, 32174, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS KYLE President 101 TIMBERLAKE LANE, ORMOND BEACH, FL, 32174
NICHOLS KYLE G Agent 101 TIMBERLAKE LANE, ORMOND, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 1830 RIDGEWOOD, HOLLY HILL, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-09-28 1830 RIDGEWOOD, HOLLY HILL, FL 32164 -
REGISTERED AGENT NAME CHANGED 2010-09-28 NICHOLS, KYLE G -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 101 TIMBERLAKE LANE, ORMOND, FL 32174 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000383375 LAPSED 11-CICI-031049 VOLUSIA CTY. CIR. CT. 2012-04-26 2017-05-07 $170,804.50 BANK OF AMERICA, N.A., 9000 SOUTHSIDE BLVD., FL9-100-02-14, JACKSONVILLE, FL 32256
J12000204183 TERMINATED 1000000249617 VOLUSIA 2012-02-09 2022-03-21 $ 532.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000004254 TERMINATED 1000000197539 VOLUSIA 2010-12-17 2031-01-05 $ 10,467.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-09-28
Off/Dir Resignation 2007-07-26
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State