Search icon

SONA FLORIDA TAN, INC. - Florida Company Profile

Company Details

Entity Name: SONA FLORIDA TAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONA FLORIDA TAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: P07000098348
FEI/EIN Number 262728967

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

Address: 4732 S. KIRKMAN ROAD, ORLANDO, FL, 32811, US
Mail Address: 3775 W. ARTHUR, LINCOLNWOOD, IL, 60712, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NIMESH H President 3775 W. ARTHUR, LINCOLNWOOD, IL, 60712
PATEL NIMESH H Agent 4732 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252700019 SUN BODY TANNING OF CLERMONT EXPIRED 2008-09-08 2013-12-31 - 1670 EAST HWY 50, CLERMONT, FL, 34711
G08227700009 SUN BODY TANNING KIRKMAN EXPIRED 2008-08-14 2013-12-31 - 4732-A SOUTH KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-20 - -
REGISTERED AGENT NAME CHANGED 2022-07-20 PATEL, NIMESH H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 4732 S. KIRKMAN ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 4732 S. KIRKMAN ROAD, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000202624 LAPSED 2016 012000 CA 01 MIAMI DADE CO. 2017-04-05 2022-04-13 $194,799.29 EQUITY ONE FLORIDA PORTFOLIO INC., EQUITY ONE REALITY AND MANAGEMENT, 1555 NE MIAMI GARDENS DRIVE-SUITE 500, NORTH MIAMI BCH, FLORIDA 33179
J13001648782 TERMINATED 1000000546493 LAKE 2013-10-18 2033-11-07 $ 333.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-07-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State