Entity Name: | SONIC AT RIDGE ROAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2016 (9 years ago) |
Document Number: | P05000082861 |
FEI/EIN Number | 202978280 |
Address: | 6919 RIDGE ROAD, PORT RICHEY, FL, 34668 |
Mail Address: | 9020 RANCHO DEL RIO DR., SUITE 101, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GARY L | Agent | 9020 RANCHO DEL RIO DR., SUITE 101, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
HART THOMAS | President | 731 WASHINGTON AVE., GREENVILLE, MS, 38701 |
Name | Role | Address |
---|---|---|
HART THOMAS | Director | 731 WASHINGTON AVE., GREENVILLE, MS, 38701 |
GOODMAN SAM | Director | 731 WASHINGTON AVE., GREENVILLE, MS, 38701 |
Name | Role | Address |
---|---|---|
GOODMAN SAM | Secretary | 731 WASHINGTON AVE., GREENVILLE, MS, 38701 |
Name | Role | Address |
---|---|---|
GOODMAN SAM | Treasurer | 731 WASHINGTON AVE., GREENVILLE, MS, 38701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 6919 RIDGE ROAD, PORT RICHEY, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000364239 | TERMINATED | 1000000161342 | PASCO | 2010-02-15 | 2030-02-24 | $ 4,330.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State