Search icon

SONJU PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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