Entity Name: | SONJU PHOTOGRAPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SONJU PHOTOGRAPHY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000126867 |
FEI/EIN Number |
26-1611833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 |
Mail Address: | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONJU, STEPHANIE A | Agent | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 |
SONJU, STEPHANIE | President | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000093056 | JUJU BOOTH | EXPIRED | 2016-08-26 | 2021-12-31 | - | 5650 CELEBRATION POINTE LANE, #101, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1218 Asbury Way, BOYNTON BEACH, FL 33426-5523 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | SONJU, STEPHANIE A | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State