Search icon

SONZERA, CORP. - Florida Company Profile

Company Details

Entity Name: SONZERA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONZERA, CORP. 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000012788
FEI/EIN Number 264299393

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

Address: 304 PALMETTO ST, ORLANDO, FL, 32824, US
Mail Address: 304 PALMETTO ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
BRAGA DOUVER President 4977 HOOK HOLLOW CIR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113152 VIPECOSOLUTIONS EXPIRED 2014-11-10 2019-12-31 - 7901 KINGSPOINT PKWY, ORLANDO, FL, 32819
G12000050968 VIP CARS PARTS WHOLESALE EXPIRED 2012-06-04 2017-12-31 - 9521 S ORANGE BLOSSOM TRAIL # 115, ORLANDO, FL, 32837
G11000059855 VIP CARS OF ORLANDO EXPIRED 2011-06-15 2016-12-31 - 5619 INTERNATIONAL DR, ORLANDO, FL, 32819
G10000069932 TRACK SECURITY EXPIRED 2010-07-29 2015-12-31 - 5619 INTERNATIONAL DR, ORLANDO, FL, 32819
G09000177217 VIP CARS EXPIRED 2009-11-18 2014-12-31 - 2470 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
G09000148734 A. G. CARS EXPIRED 2009-08-24 2014-12-31 - 2470 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
G09000147801 NEW AG CARS EXPIRED 2009-08-20 2014-12-31 - 2470 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 304 PALMETTO ST, UNIT 102, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2016-11-23 304 PALMETTO ST, UNIT 102, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2016-04-11 TAX DIRECT INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5787 VINELAND RD, 205, ORLANDO, FL 32819 -
REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-07 - -
AMENDMENT 2009-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388524 ACTIVE 1000000895530 ORANGE 2021-07-21 2041-08-04 $ 7,089.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107163 ACTIVE 1000000878970 ORANGE 2021-03-08 2041-03-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107189 ACTIVE 1000000878972 ORANGE 2021-03-08 2041-03-10 $ 71,152.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000007429 ACTIVE 1000000728808 ORANGE 2016-12-13 2037-01-04 $ 2,160.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000478242 ACTIVE 1000000718260 ORANGE 2016-07-29 2036-08-10 $ 4,073.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000277248 ACTIVE 1000000710830 ORANGE 2016-04-15 2036-04-28 $ 488.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000083737 ACTIVE 1000000702828 ORANGE 2016-01-11 2036-01-27 $ 24,831.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001059118 ACTIVE 1000000694517 ORANGE 2015-09-21 2035-12-04 $ 6,544.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001059134 ACTIVE 1000000694519 ORANGE 2015-09-21 2035-12-04 $ 24,341.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000144526 ACTIVE 1000000573058 ORANGE 2014-01-15 2034-01-29 $ 9,121.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-11-16
ANNUAL REPORT 2011-07-19
REINSTATEMENT 2011-05-23
Amendment 2009-12-07
Amendment 2009-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State