Search icon

SONIK CORPORATION

Company Details

Entity Name: SONIK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000057720
FEI/EIN Number 262794297
Address: 3575 DANBURY COURT, BOYNTON BEACH, FL, 33483
Mail Address: 1730 S. FEDERAL HWY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TREMBLAY W. J Agent 1730 S. FEDERAL HWY., DELRAY BEACH, FL, 33483

President

Name Role Address
SPILABOTTE ANTHONY V President 3575 DANBURY COURT, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
SPILABOTTE ANTHONY V Secretary 3575 DANBURY COURT, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
SPILABOTTE ANTHONY V Treasurer 3575 DANBURY COURT, BOYNTON BEACH, FL, 33436

Director

Name Role Address
SPILABOTTE ANTHONY V Director 3575 DANBURY COURT, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
SPILABOTTE SILVESTRO Vice President #8 MILLBROOK COURT, DIX HILLLS, NY, 11746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-02-24 3575 DANBURY COURT, BOYNTON BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1730 S. FEDERAL HWY., SUITE 260, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2012-03-05 TREMBLAY, W. J No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 3575 DANBURY COURT, BOYNTON BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-06-29
Domestic Profit 2008-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State