Search icon

SONLING, INC. - Florida Company Profile

Company Details

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

SONLING, 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: 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P08000108364
FEI/EIN Number 263866358

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

Address: 2146 FAIRMONT CIRCLE, ORLANDO, FL, 32837
Mail Address: 2146 FAIRMONT CIRCLE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KIM K President 2146 FAIRMONT CIRCLE, ORLANDO, FL, 32837
JOHNSON WILLIAM A Chief Executive Officer 2146 FAIRMONT CIRCLE, ORLANDO, FL, 32837
JOHNSON KIM K Agent 2146 FAIRMONT CIRCLE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900819 GOOD LIFE ORGANICS TO GO EXPIRED 2008-12-29 2013-12-31 - PO BOX 120, LAKE ALFRED, FL, 33850
G08357900347 GOOD LIFE IN ARCADIA EXPIRED 2008-12-22 2013-12-31 - PO BOX 120, LAKE ALFRED, FL, 34265
G08357900350 GOOD LIFE ORGANIC CO-OP EXPIRED 2008-12-22 2013-12-31 - PO BOX 120, LK ALFRED, FL, 34265

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2146 FAIRMONT CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-04-30 2146 FAIRMONT CIRCLE, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-02 2146 FAIRMONT CIRCLE, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000639471 ACTIVE 1000000233780 DESOTO 2011-09-20 2031-09-28 $ 1,827.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000639489 LAPSED 1000000233781 DESOTO 2011-09-20 2021-09-28 $ 2,576.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000468675 TERMINATED 1000000166075 DESOTO 2010-03-22 2030-03-31 $ 1,100.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000468667 TERMINATED 1000000166074 DESOTO 2010-03-22 2030-03-31 $ 1,197.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State