Search icon

SONAL HEMANT CORPORATION - Florida Company Profile

Company Details

Entity Name: SONAL HEMANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONAL HEMANT CORPORATION 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: 25 Oct 2006 (18 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: P06000135581
FEI/EIN Number 205777749

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

Address: 1186 HAMILTON AVE, JENNINGS, FL, 32053
Mail Address: PO BOX 1689, C/O KENNETH M DANIELS, CPA P.A., JASPER, FL, 32052
ZIP code: 32053
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMANT D Vice President 1186 HAMILTON AVENUE, JENNINGS, FL, 32053
PATEL SONALBEN M Vice President 1186 HAMILTON AVENUE, JENNINGS, FL, 32053
PATEL BHIKHABHAI S President 1186 HAMILTON AVE, JENNINGS, FL, 32053
DANIELS KENNETH M Agent 108 CENTRAL AVE NW, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 1186 HAMILTON AVE, JENNINGS, FL 32053 -
CHANGE OF MAILING ADDRESS 2009-03-30 1186 HAMILTON AVE, JENNINGS, FL 32053 -
AMENDMENT 2008-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 108 CENTRAL AVE NW, JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2008-04-29 DANIELS, KENNETH MCPA -
AMENDMENT 2007-05-21 - -

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-30
Amendment 2008-12-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-02
Amendment 2007-05-21
Domestic Profit 2006-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State