Search icon

SONIC CONCEPTS INC

Company Details

Entity Name: SONIC CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2007 (18 years ago)
Document Number: P07000082233
FEI/EIN Number 26-0557033
Address: 7020 OXFORD CIRCLE, NORTH PORT, FL 34287
Mail Address: 7020 OXFORD CIRCLE, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285062844 2013-10-17 2021-03-11 7020 OXFORD CIR, NORTH PORT, FL, 342875721, US 7020 OXFORD CIR, NORTH PORT, FL, 342875721, US

Contacts

Phone +1 941-974-4843

Authorized person

Name MR. JOHN JOYCE
Role OWNER
Phone 9179744843

Taxonomy

Taxonomy Code 246X00000X - Cardiovascular Specialist/Technologist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONIC CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260557033 2024-11-02 SONIC CONCEPTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2024-11-02
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260557033 2023-07-26 SONIC CONCEPTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260557033 2022-07-13 SONIC CONCEPTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260557033 2021-07-28 SONIC CONCEPTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260557033 2020-07-11 SONIC CONCEPTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2020-07-11
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401 K PROFIT SHARING PLAN TRUST 2018 260557033 2019-08-18 SONIC CONCEPTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2019-08-18
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401 K PROFIT SHARING PLAN TRUST 2017 260557033 2018-07-07 SONIC CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2018-07-07
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401 K PROFIT SHARING PLAN TRUST 2016 260557033 2017-07-27 SONIC CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401 K PROFIT SHARING PLAN TRUST 2015 260557033 2016-07-22 SONIC CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature
SONIC CONCEPTS, INC 401 K PROFIT SHARING PLAN TRUST 2014 260557033 2015-06-12 SONIC CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 9414415759
Plan sponsor’s address 7020 OXFORD CIR, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing MAUREEN JOYCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IZZO, JOHN M Agent 773 SO INDIANA AVENUE, ENGLEWOOD, FL 34223

President

Name Role Address
Joyce, Maureen President 7020 OXFORD CIRCLE, NORTH PORT, FL 34287

AUTHORIZED AGENT

Name Role Address
JOYCE-HOPKINS, ANGELA AUTHORIZED AGENT 2608 Salmista Terr, North Port, FL 34286
JOYCE, NICOLE AUTHORIZED AGENT 7020 OXFORD CIRCLE, NORTH PORT, FL 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-16 IZZO, JOHN M No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State